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, Jason Michael

    Related profiles found in government register
  • Marshall, Jason Michael
    British administration born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Park Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1HX, United Kingdom

      IIF 1 IIF 2
    • Trafalgar House, 11 Acorn Business Centre, North Harbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 3
  • Marshall, Jason Michael
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 4
    • 1b The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER

      IIF 5
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 6 IIF 7 IIF 8
    • Littlefields, Llangrove, Ross-on-wye, Herefordshire, HR9 6EZ, England

      IIF 9 IIF 10 IIF 11
  • Marshall, Jason Michael
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 13
    • 5, The Close, Spittal, Haverfordwest, S62 5HQ

      IIF 14
  • Marshall, Jason Michael
    British project manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 15 IIF 16
  • Marshall, Jason Michaal
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Whytecliffe Road South, Purley, Surrey, CR8 2AY, England

      IIF 17
  • Marshall, Jason
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15a, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 18
  • Mr Jason Michael Marshall
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 19
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 20
    • 1, St Mary's Street, Ross-on-wye, HR9 5HT, United Kingdom

      IIF 21
    • 1 St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 22 IIF 23
    • Littlefields, Llangrove, Ross-on-wye, Herefordshire, HR9 6EZ, England

      IIF 24
  • Mr Jason Michael Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Whytecliffe Road South, Purley, Surrey, CR8 2AY, England

      IIF 25
  • Marshall, Jason Michael
    British

    Registered addresses and corresponding companies
    • 5, The Close, Spittal, Haverfordshire, SA62 5HQ

      IIF 26
  • Marshall, Jason
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cube House, 5a Whytecliffe Road South, Purley, Surrey, CR8 2AY, England

      IIF 27 IIF 28
  • Marshall, Jason
    British operations director scaffoldin born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Cotleys Barn, Whiston, Haverford West, Pembroke, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,454 GBP2024-03-31
    Officer
    2018-04-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,084 GBP2023-09-30
    Person with significant control
    2020-09-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    119 Park Road Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -287,484 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 1 - director → ME
  • 4
    119 Park Road Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,950 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 2 - director → ME
  • 5
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    327,464 GBP2024-02-29
    Officer
    2022-02-17 ~ now
    IIF 13 - director → ME
  • 6
    Trafalgar House 11 Acorn Business Centre, Northarbour Road, Cosham, England
    Corporate (4 parents)
    Equity (Company account)
    2,403,313 GBP2024-03-31
    Officer
    2021-08-09 ~ now
    IIF 3 - director → ME
Ceased 17
  • 1
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20 GBP2018-09-30
    Officer
    2017-09-11 ~ 2018-10-03
    IIF 17 - director → ME
    Person with significant control
    2017-09-11 ~ 2018-06-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    Acre House, 11/15 William Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -151,803 GBP2023-12-31
    Officer
    2018-03-21 ~ 2018-10-03
    IIF 28 - director → ME
  • 3
    ELESS CONSTRUCTION LTD - 2022-02-08
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    73,483 GBP2020-07-31
    Officer
    2016-07-29 ~ 2018-02-11
    IIF 6 - director → ME
  • 4
    MR GRANT'S LIMITED - 2025-03-07
    Beechey House, 87 Church Street, Crowthorne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-17 ~ 2018-02-11
    IIF 5 - director → ME
  • 5
    The Old Foundry Jolliffe Yard, 233 London Road North, Merstham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -14,015 GBP2024-03-31
    Officer
    2018-03-21 ~ 2018-08-29
    IIF 27 - director → ME
  • 6
    Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,640 GBP2018-11-30
    Officer
    2015-06-17 ~ 2019-02-28
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    GSL SUPPLIES LTD - 2018-04-25
    GIBSON SUPPLIES LTD - 2015-09-03
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    -4,431 GBP2020-05-30
    Officer
    2015-06-17 ~ 2016-04-01
    IIF 11 - director → ME
  • 8
    1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,084 GBP2023-09-30
    Officer
    2020-09-07 ~ 2021-12-31
    IIF 16 - director → ME
  • 9
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,424 GBP2019-08-31
    Officer
    2015-06-17 ~ 2015-06-17
    IIF 9 - director → ME
  • 10
    LUMINA CLASSIC CARS LIMITED - 2015-05-26
    Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-17 ~ 2015-06-17
    IIF 10 - director → ME
  • 11
    Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    99,615 GBP2019-12-31
    Officer
    2015-06-17 ~ 2018-02-01
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    327,464 GBP2024-02-29
    Person with significant control
    2022-02-17 ~ 2024-03-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    NP3 GROUP LIMITED - 2022-03-08
    NP3 FM LTD. - 2020-09-04
    COMHAR FM LTD - 2020-04-30
    COMHAR FACILITIES MANAGEMENT LTD - 2018-06-22
    17 Pennine Parade, Pennine Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2019-11-30
    Officer
    2018-05-02 ~ 2018-05-29
    IIF 4 - director → ME
    Person with significant control
    2018-05-02 ~ 2018-05-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    SWANBRIDGE INDUSTRIAL SERVICES LIMITED - 2015-07-30
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2010-07-13 ~ 2013-03-30
    IIF 14 - director → ME
    2010-07-13 ~ 2013-03-30
    IIF 26 - secretary → ME
  • 15
    SWANBRIDGE HIRE & SALES LIMITED - 2013-03-22
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2007-09-27 ~ 2013-03-08
    IIF 29 - director → ME
  • 16
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2012-02-13
    IIF 18 - director → ME
  • 17
    8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -106,852 GBP2023-04-30
    Officer
    2015-06-17 ~ 2015-06-17
    IIF 12 - director → ME
© 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.