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, Tom

    Related profiles found in government register
  • Marshall, Tom
    British manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 1
  • Marshall, Thomas
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture Point, Towers Business Park, Wheelhouse Rd, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 2
  • Marshall, Tom
    British commercial director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 3
  • Marshall, Tom
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Oakland Industrial Estate, Lower Rd, Hednesford, Cannock, Staffordshire, WS12 2UZ, England

      IIF 4
    • icon of address Unit 7 & 8, Kimberley Business Park, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 5
    • icon of address Unit 7 & 8, Kimberley Business Park, Rugeley, Staffordshire, WS15 1RE, England

      IIF 6
  • Marshall, Tom
    British managing director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 7
  • Mr Tom Marshall
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 8
  • Mr Thomas Marshall
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture Point, Towers Business Park, Wheelhouse Rd, Rugeley, WS15 1UZ, England

      IIF 9
  • Marshall, Thomas David
    British carpenter born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leafenden Avenue, Burntwood, WS7 4UY, United Kingdom

      IIF 10
  • Marshall, Thomas David
    British contracts director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 11
  • Marshall, Thomas David
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, United Kingdom

      IIF 12
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 13
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, United Kingdom

      IIF 14
  • Tom Marshall
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Oakland Industrial Estate, Lower Rd, Hednesford, Cannock, Staffordshire, WS12 2UZ, England

      IIF 15
  • Mr Tom Marshall
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8, Kimberley Business Park, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 16
    • icon of address Unit 7 & 8, Kimberley Business Park, Rugeley, Staffordshire, WS15 1RE, England

      IIF 17
    • icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 18
  • Mr Thomas David Marshall
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leafenden Avenue, Burntwood, Staffordshire, WS7 4UY, England

      IIF 19
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, United Kingdom

      IIF 20
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, United Kingdom

      IIF 21
    • icon of address 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 43a St. Marys Road, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2024-05-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,244 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1, Oakland Industrial Estate Lower Rd, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ACM CONTRACING LTD - 2020-05-01
    ACM CONTRACTING LTD - 2023-02-01
    icon of address 7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,659 GBP2024-04-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Unit 7 & 8 Kimberley Business Park, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 7 & 8 Kimberley Business Park, Brereton, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,589 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Beacon Street, Lichfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    BONBEL LTD - 2024-06-02
    icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,713 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 4 Walsall Road, Norton Canes, Cannock, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,102 GBP2020-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-12-18
    IIF 13 - Director → ME
  • 2
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,638 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2023-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2023-11-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,244 GBP2017-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-21
    IIF 10 - Director → ME
  • 4
    icon of address 88-90 Hatton Garden, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-14 ~ 2013-12-20
    IIF 7 - 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.