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, Geoffrey Stuart

    Related profiles found in government register
  • Marshall, Geoffrey Stuart
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 13, Duncan Street, Leeds, LS1 6DQ, England

      IIF 1 IIF 2
  • Marshall, Geoffrey Stuart
    British directoe born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 3
  • Marshall, Geoffrey Stuart
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Geoffrey Stuart
    British management consultants born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 16
  • Marshall, Geoffrey Stuart
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 17
  • Marshall, Geoff
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Victoria House, 143-145, The Headrow, Leeds, LS15RL, United Kingdom

      IIF 18
  • Marshall, Geoffrey Stuart
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Geoffrey Stuart
    British director

    Registered addresses and corresponding companies
    • 10 Victoria House, The Headrow, Leeds, Yorkshire, LS1 5RL

      IIF 25
  • Mr Geoffrey Stuart Marshall
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Geoffrey Stuary Marshall
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 38
  • Mr Stephen Thompson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 39
  • Thompson, Stephen Anthony
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 40
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 41
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 42
    • 66, Byland Avenue, York, YO31 9AA, United Kingdom

      IIF 43
  • Mr Stephen Anthony Thompson
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 44
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 46
  • Marshall, Geoffrey

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 47
  • Thompson, Stephen Anthony
    United Kingdom consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Byland Avenue, Huntington, York, North Yorkshire, YO31 9AA, England

      IIF 48
  • Thompson, Stephen Anthony
    United Kingdom contrctor born in June 1953

    Resident in United Kingdom

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

      IIF 49
  • Thompson, Stephen Anthony
    United Kingdom recruiter born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 50
  • Mr Stephen Anthony Thompson
    United Kingdom born in June 1953

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    EUROPA MANAGEMENT SERVICES LTD - 2017-09-21
    8 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    8 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COMPLIANCE LEASING LIMITED - 2017-05-04
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    26 Regent Court Briggate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 3 - director → ME
    2014-06-16 ~ dissolved
    IIF 47 - secretary → ME
  • 8
    66 Byland Avenue, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    8 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    66 Byland Avenue, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-11-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    2017-11-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-08 ~ dissolved
    IIF 22 - director → ME
  • 12
    8 Ivegate Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 13
    M N Associates Ltd, 8 Ivegate, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 14
    26 Regent Court, Briggate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-18 ~ dissolved
    IIF 19 - director → ME
  • 15
    BILLBOARD UK LTD - 2008-01-24
    IF TECHNOLOGIES LTD - 2006-08-03
    26 Regent Court, Briggate, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2006-03-08 ~ now
    IIF 23 - director → ME
  • 16
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-10-09 ~ dissolved
    IIF 24 - director → ME
    2006-10-09 ~ dissolved
    IIF 25 - secretary → ME
  • 17
    EUROPA ASSOCIATES 17 LTD - 2017-09-21
    8 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    LEASECHECKER (UK) SOUTHERN LIMITED - 2010-12-03
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-12 ~ dissolved
    IIF 20 - director → ME
  • 19
    LEASECHECKER RECOVERY LIMITED - 2011-04-18
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-20 ~ dissolved
    IIF 21 - director → ME
  • 20
    13 Duncan Street, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 21
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    COMPANIO LIMITED - 2017-05-12
    VAST PAYROLL ASSOCIATES LIMITED - 2017-05-09
    COMPANIO LIMITED - 2017-05-04
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    FORMERCOMPANY LIMITED - 2017-07-19
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Electrosave House, Silksworth Lane, High Barnes, Sunderland
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-10-27
    IIF 7 - director → ME
  • 2
    66 Byland Avenue, York, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ 2017-11-02
    IIF 15 - director → ME
  • 3
    66 Byland Avenue, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-18 ~ 2017-11-06
    IIF 14 - director → ME
  • 4
    HADRON CONSULTANTS LTD - 2018-03-05
    EUROPA SOLUTIONS 17 LTD - 2017-09-21
    8 Ivegate, Yeadon, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,984 GBP2023-09-30
    Officer
    2017-09-19 ~ 2018-04-13
    IIF 13 - director → ME
    Person with significant control
    2017-09-19 ~ 2018-04-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    THE MINCED COW LTD - 2011-07-29
    CHUCKIES BURGER LIMITED - 2011-02-25
    13 Duncan Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2015-06-10 ~ 2019-01-31
    IIF 2 - director → ME
  • 6
    77a Bishopstone, Aylesbury
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ 2013-04-30
    IIF 18 - director → ME
  • 7
    13 Duncan Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-24 ~ 2017-11-02
    IIF 6 - director → ME
  • 8
    13 Duncan Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ 2017-11-02
    IIF 12 - director → ME
    Person with significant control
    2017-07-24 ~ 2018-09-07
    IIF 29 - Has significant influence or control OE
  • 9
    COMPANIO LIMITED - 2017-05-12
    VAST PAYROLL ASSOCIATES LIMITED - 2017-05-09
    COMPANIO LIMITED - 2017-05-04
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-05-19
    IIF 49 - director → ME
  • 10
    13 Duncan Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,978 GBP2019-06-30
    Officer
    2015-06-10 ~ 2017-05-10
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-09
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm 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.