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

Marshall, Paul Anthony

    Related profiles found in government register
  • Marshall, Paul Anthony
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 1 IIF 2
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 3
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 4
  • Marshall, Paul Anthony
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 5
  • Marshall, Paul Anthony
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ, England

      IIF 6
  • Marshall, Paul John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Marshall, Paul John
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, SG5 4ER, United Kingdom

      IIF 10
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Hitchin, Hertfordshire, SG54ER, United Kingdom

      IIF 11
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 14
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, Herts, SG5 4ER, England

      IIF 17
  • Marshall, Paul Anthony
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 18 IIF 19
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 20
    • Unit 7, 5 Blantyre Street, Manchester, Greater Manchester, M15 4JJ, England

      IIF 21
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 22
  • Marshall, Paul Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 23
  • Marshall, Paul Anthony
    British sales director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Higher Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP

      IIF 24
  • Marshall, John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree Farm, Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, HX4 9DE, England

      IIF 25
  • Marshall, John Nicholas
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 26
    • Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 27
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 28
    • Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 29 IIF 30
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 31
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 32
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 33
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 34 IIF 35
  • Marshall, Nicholas John
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 36
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 37
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 38
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 39
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 40
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 41 IIF 42 IIF 43
  • Marshall, Paul Anthony
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 44
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 45
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 53
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 54
    • Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 55
    • 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 56
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 57
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 58
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 59
    • Marshall House, Rake Lake, Clifton, Manchester, Greater Manchester, M27 8LJ, England

      IIF 60
  • Marshall, Nicholas John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 61
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 62
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 63
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 64
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 65
    • Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 66
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 67
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 68
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 69
  • Marshall, Nicholas Lee
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, HU1 3JZ, England

      IIF 70
    • Criterion House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 71 IIF 72
    • Criterion House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 73
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 74 IIF 75
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 76 IIF 77
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 78
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 79 IIF 80
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 94
    • Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 95
    • Unit 1a, Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 96
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 97
  • Marshall, Nicholas John
    British

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 98
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 99
  • Marshall, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 100
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP, United Kingdom

      IIF 101
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 102
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 103
  • Marshall, Nicholas John

    Registered addresses and corresponding companies
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 104
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 105
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 106 IIF 107
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 108
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 109
    • Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 110
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, England

      IIF 111
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 112 IIF 113
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 114
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 115 IIF 116
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 117 IIF 118
child relation
Offspring entities and appointments 73
  • 1
    3M B2B LIMITED
    08368098
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 87 - Director → ME
  • 2
    3M B2C LIMITED
    08368200
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 89 - Director → ME
  • 3
    3M LOTTERY LIMITED
    08368185
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 85 - Director → ME
  • 4
    3M POWER LIMITED
    08368205
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 88 - Director → ME
  • 5
    3M UTILITIES LIMITED
    08368091
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 84 - Director → ME
  • 6
    BEAR TOWN ESTATES LIMITED
    13924940
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-25 ~ now
    IIF 1 - Director → ME
  • 7
    CANYON CREST LTD
    10367916
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    CARLTON MANOR HOLDINGS LIMITED
    12992226 12994822
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-03 ~ 2024-12-19
    IIF 76 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARLTON MANOR WEDDINGS LIMITED
    12994822 12992226
    The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-04 ~ 2024-12-19
    IIF 77 - Director → ME
  • 10
    CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED
    11056428
    16 Abbey Meadows, Morpeth, England
    Active Corporate (8 parents)
    Officer
    2017-11-09 ~ 2019-05-13
    IIF 26 - Director → ME
    Person with significant control
    2017-11-09 ~ 2019-05-13
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    COLOMBIA TRADING CO LTD
    14514539
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    COLOMBIA TRADING COMPANY LTD
    13081834
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DUXBURY GARDENS MANAGEMENT COMPANY LIMITED
    12207696
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-16 ~ 2023-07-27
    IIF 34 - Director → ME
    Person with significant control
    2019-09-16 ~ 2026-02-11
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 14
    ECLIPSE FILM PARTNERS NO.1 LLP
    OC316518 OC316519... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (53 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 101 - LLP Member → ME
  • 15
    EUROPA WAY (LICHFIELD) LLP
    OC373732
    Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2012-03-26 ~ 2017-04-01
    IIF 6 - LLP Designated Member → ME
    2022-05-24 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 95 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    EUROPA WAY LIMITED
    08004430
    C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-03-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FERMAIN RESIDENTIAL MANAGEMENT LIMITED
    08735547
    Leigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (3 parents)
    Officer
    2013-10-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FRAME & TAILOR LIMITED
    13624874
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2021-09-15 ~ 2025-10-27
    IIF 78 - Director → ME
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    2022-05-25 ~ 2025-10-27
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FRYETT'S FABRICS LIMITED
    - now 05672966 00529869
    FRYETT'S INVESTMENTS LIMITED
    - 2006-03-01 05672966 00529869
    Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (8 parents)
    Officer
    2006-01-12 ~ now
    IIF 65 - Director → ME
    IIF 20 - Director → ME
    2006-01-12 ~ now
    IIF 98 - Secretary → ME
  • 20
    FRYETT'S HOLDINGS LIMITED
    07059138
    Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-10-28 ~ now
    IIF 4 - Director → ME
    IIF 64 - Director → ME
    2009-10-28 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FRYETT'S INVESTMENTS LIMITED
    - now 00529869 05672966
    FRYETT'S FABRICS LIMITED
    - 2006-03-01 00529869 05672966
    Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (9 parents)
    Officer
    2004-11-01 ~ now
    IIF 67 - Director → ME
    IIF 22 - Director → ME
    2000-07-27 ~ now
    IIF 99 - Secretary → ME
  • 22
    HADEED TRADING LIMITED
    12640439
    157b Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ 2023-12-29
    IIF 10 - Director → ME
  • 23
    HALO INVESTMENTS LIMITED
    05362502
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2005-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HILAN ENGINEERING LIMITED
    06610244
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-09-14 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HM365 LIMITED
    - now 11073587
    HOLLYMOUNT ESTATES LIMITED
    - 2017-11-23 11073587
    Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-21 ~ now
    IIF 36 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HOLLY TREE COURT MANAGEMENT COMPANY LIMITED
    09283375
    7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2014-10-28 ~ 2016-10-26
    IIF 31 - Director → ME
  • 27
    HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED
    09869143
    2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2015-11-12 ~ 2019-01-15
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED
    10421566
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-11 ~ 2023-07-27
    IIF 33 - Director → ME
    Person with significant control
    2016-10-11 ~ 2026-02-11
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    HOLLYMOUNT MANAGEMENT LIMITED
    02925891 08201533
    Unit 7 5 Blantyre Street, Manchester, Greater Manchester, England
    Active Corporate (23 parents)
    Officer
    2009-04-01 ~ now
    IIF 21 - Director → ME
  • 30
    HOLLYTREE PROPERTIES LTD
    05486620
    Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2005-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 31
    HULL TEAM LIMITED
    - now 07017673
    RESQ HOLDINGS LIMITED
    - 2011-11-21 07017673
    WILCHAP 551 LIMITED
    - 2009-11-21 07017673 07036923... (more)
    Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 91 - Director → ME
  • 32
    JAGGER GREEN PROPERTIES LTD
    14480419
    Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 33
    KEYSTONE BUSINESS INTELLIGENCE LIMITED
    - now 16984379 09562992
    MARSH HALL NAME SWAP CO. LIMITED
    - 2026-01-29 16984379
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-01-23 ~ 2026-02-03
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 34
    KHANAGEUK LTD
    09845422
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 35
    LANGDALE CAPITAL (LYTHAM) LIMITED
    09494849
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 68 - Director → ME
  • 36
    LANGDALE CAPITAL 1 LIMITED
    11634869 11634895... (more)
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 38 - Director → ME
  • 37
    LANGDALE CAPITAL LIMITED
    09212223 12462898... (more)
    Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-09-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    MARSH HALL CAPITAL PARTNERS LIMITED
    16967745
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 39
    MARSH HALL FARMS LIMITED
    13576429
    Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 40
    MARSH HALL PROPERTIES LIMITED
    13381290
    Halifax House, 30 George Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MARSHALL (BUILDING CONTRACTORS) LTD
    - now 00950619
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1999-08-09 ~ 2023-07-27
    IIF 30 - Director → ME
  • 42
    MARSHALL (HOMES) LIMITED
    00765538
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-10-01 ~ 2023-07-27
    IIF 32 - Director → ME
  • 43
    MARSHALL (JOINERY) LIMITED
    - now 00655804
    NEWCON JOINERY LIMITED - 2001-12-03
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (9 parents)
    Officer
    2002-07-01 ~ 2023-07-27
    IIF 28 - Director → ME
  • 44
    MARSHALL BLACK DESIGN LTD
    08808409
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 15 - Director → ME
  • 45
    MARSHALL BLACK HOSPITALITY LTD
    09628363
    46 Nova Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2023-08-15
    IIF 45 - Director → ME
  • 46
    MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
    04241453
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-06-26 ~ 2023-07-27
    IIF 29 - Director → ME
  • 47
    OVID CONSTRUCTION LTD
    09532127
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 48
    OVID DESIGN & MANAGEMENT LTD
    14760781 13088923
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 49
    OVID DESIGN AND MANAGEMENT LTD
    13088923 14760781
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    OVID MARKETING AND DESIGN LIMITED
    06737562
    7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2008-10-30 ~ now
    IIF 11 - Director → ME
  • 51
    P B M MANAGEMENT LIMITED
    - now 04660124
    P V M MANAGEMENT LIMITED
    - 2003-03-23 04660124
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2003-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 52
    PBM DEBURY LIMITED
    07650778
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2011-05-27 ~ now
    IIF 2 - Director → ME
  • 53
    PENWORTHAM ASSETS LIMITED
    11320615
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 54
    PJ MARSHALL 2015 LIMITED
    09857532
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2017-11-06
    IIF 14 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-11-06
    IIF 48 - Ownership of shares – 75% or more OE
  • 55
    PORTER & STONE LIMITED
    04278497
    Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-08-29 ~ now
    IIF 18 - Director → ME
    2001-08-29 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 56
    RES Q DIGITAL LIMITED
    - now 08368104
    3M DIGITAL LIMITED
    - 2014-04-11 08368104
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 86 - Director → ME
  • 57
    RES Q OUTSOURCING LIMITED
    - now 08368094
    3M OUTSOURCING LIMITED
    - 2014-04-11 08368094
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 83 - Director → ME
  • 58
    RES Q RETAIL LIMITED
    - now 08368191
    3M RETAIL LIMITED
    - 2014-04-11 08368191
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 90 - Director → ME
  • 59
    RES-Q (SEAHAM) LIMITED
    09983000
    1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-02-02 ~ now
    IIF 72 - Director → ME
  • 60
    RES-Q OUTSOURCING SOLUTIONS LIMITED
    - now 09361590
    YORKSHIRE OUTSOURCING LIMITED
    - 2016-01-20 09361590
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2014-12-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    RES-Q UTILITY SERVICES LIMITED
    - now 07685437
    RES-Q LIMITED
    - 2011-10-13 07685437 07711754... (more)
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 82 - Director → ME
  • 62
    RESQ CONTACT SERVICES LIMITED
    - now 05396494
    WILCHAP 383 LIMITED - 2005-10-03
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 93 - Director → ME
  • 63
    RESQ DESKTOP LTD
    - now 09562992
    KEYSTONE BUSINESS INTELLIGENCE LIMITED
    - 2026-01-28 09562992 16984379
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2017-04-20 ~ now
    IIF 73 - Director → ME
  • 64
    RESQ FINANCIAL SERVICES LIMITED
    06517407
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 92 - Director → ME
  • 65
    RESQ LIMITED
    - now 07711754 07685437
    RES Q (HULL) LIMITED
    - 2016-09-26 07711754
    RES Q LIMITED
    - 2016-08-22 07711754 07685437
    RSE CONTRACT SERVICES LIMITED
    - 2011-11-22 07711754
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2011-08-30 ~ now
    IIF 70 - Director → ME
  • 66
    STRANG INVESTMENTS (2) LIMITED
    - now 09047203 13175608... (more)
    PELOTON PROPERTY DEVELOPMENTS LIMITED
    - 2019-07-31 09047203
    Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 67
    STRANG INVESTMENTS (2) LLP
    OC380192 09047203... (more)
    Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 68
    STRANG INVESTMENTS (2007) LIMITED
    07612959 09047203... (more)
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-04-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-04-21 ~ 2018-10-24
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 69
    STRANG INVESTMENTS (3) LIMITED
    13175608 09047203... (more)
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-02-03 ~ 2021-05-10
    IIF 37 - Director → ME
  • 70
    STRANG INVESTMENTS LLP
    OC330286 09047203... (more)
    28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 71
    STRANG MANAGEMENT LIMITED
    08472914
    Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2013-04-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 72
    VEVRO LIMITED
    - now 07736864
    WILCHAP (LINCOLN) 35 LIMITED
    - 2011-09-01 07736864 07257585... (more)
    30 George Street, Hull, E Yorks
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 81 - Director → ME
  • 73
    WREKIN HOLDINGS LIMITED
    04654088
    Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2003-02-28 ~ 2024-06-26
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-24
    IIF 96 - Has significant influence or control OE

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.