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

Marsh, Andrew Charles

    Related profiles found in government register
  • Marsh, Andrew Charles
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beechfield, Banstead, SM7 3RG, United Kingdom

      IIF 1 IIF 2
    • icon of address 103-105, Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom

      IIF 3 IIF 4
  • Marsh, Andrew Charles
    British agent born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beechfield, Banstead, SM7 3RG

      IIF 5
  • Marsh, Andrew Charles
    British chartered accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, United Kingdom

      IIF 6
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 7
  • Marsh, Andrew Charles
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, United Kingdom

      IIF 8
  • Marsh, Andrew Charles
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beechfield, Banstead, SM7 3RG, United Kingdom

      IIF 9
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, United Kingdom

      IIF 10
  • Marsh, Andrew Charles
    British chartered accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beechfield, Banstead, SM7 3RG, United Kingdom

      IIF 11
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 12
  • Marsh, Andrew Charles
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Leeson Road, Bournemouth, Dorset, BH7 7AY

      IIF 13
    • icon of address 4, Leeson Road, Bournemouth, Dorset, BH7 7AY, United Kingdom

      IIF 14
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 15 IIF 16 IIF 17
  • Marsh, Andrew Charles
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 18
  • Marsh, Andrew Charles
    British chartered accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leeson Road, Bournemouth, BH7 7AY, England

      IIF 19
  • Marsh, Andrew Charles
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leeson Road, Bournemouth, Dorset, BH7 7AY, United Kingdom

      IIF 20 IIF 21
  • Mr Andrew Charles Marsh
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beechfield, Banstead, SM7 3RG, United Kingdom

      IIF 22 IIF 23
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, United Kingdom

      IIF 24
    • icon of address 103/105, Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom

      IIF 25
    • icon of address The Offices Of Glm Ghest Lloyd, & Co. 103-105 Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 26
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 27
    • icon of address 103-105 Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 28
  • Andrew Marsh
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beechfield, Banstead, SM7 3RG, United Kingdom

      IIF 29 IIF 30
  • Marsh, Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 103/105 Brighton Road, Coulsdon, Surrey, CR5 2NG

      IIF 31
  • Marsh, Andrew Charles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Leeson Road, Bournemouth, Dorset, BH7 7AY

      IIF 32
  • Mr Andrew Charles Marsh
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leeson Road, Bournemouth, BH7 7AY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 103-105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 36
  • Marsh, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Beechfield, Banstead, SM7 3RG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    GLM GHEST LLOYD LIMITED - 2020-08-20
    icon of address The Offices Of Glm Ghest Lloyd, & Co. 103-105 Brighton Road, Coulsdon, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-06-15 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 103/105 Brighton Road, Coulsdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 103/105 Brighton Road, Coulsdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 103/105 Brighton Road, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,966 GBP2024-04-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 103/105 Brighton Road, Coulsdon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 103/105 Brighton Road, Coulsdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -310,680 GBP2024-08-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103/105 Brighton Road, Coulsdon, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 15 - Director → ME
  • 8
    AC MARSH CONSULTING LIMITED - 2020-08-20
    icon of address 103-105 Brighton Road, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,581 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    TRENTON TRADING CO (CROYDON) LTD - 1988-12-13
    icon of address 103/105 Brighton Road, Coulsdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,669,388 GBP2025-04-30
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 103/105 Brighton Road, Coulsdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,310,474 GBP2024-12-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 103/105 Brighton Road, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    EXPEDITION CRUISES LIMITED - 2023-11-21
    EVOQUE VIDEO LIMITED - 2023-08-09
    NOCTURNE FILMS LIMITED - 2014-01-02
    icon of address 103/105 Brighton Road, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -18,700 GBP2025-01-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 31 - Secretary → ME
  • 13
    WILLIAM HAMPTON,LIMITED - 1988-05-19
    icon of address 103-105 Brighton Road, Coulsdon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,975,077 GBP2024-02-28
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,630 GBP2024-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2020-03-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-27
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor, 212 New Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-03-05
    IIF 12 - Director → ME
  • 3
    icon of address 2nd Floor, 212 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -984,556 GBP2023-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2020-03-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-01-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8th Floor 167 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,580 GBP2020-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 19 - Director → ME
  • 5
    icon of address 103/105 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2013-12-30
    IIF 5 - Director → ME
  • 6
    SBC GLOBAL LIMITED - 2020-03-04
    SBC EVENTS LIMITED - 2025-01-06
    icon of address 2nd Floor, 212 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    934,876 GBP2023-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2020-03-05
    IIF 10 - Director → ME
  • 7
    icon of address 2nd Floor, 212 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-03-05
    IIF 11 - Director → ME
    icon of calendar 2018-04-04 ~ 2020-03-05
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-03-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2nd Floor, 212 New Kings Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    298,226 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2020-03-05
    IIF 7 - Director → ME
  • 9
    icon of address 2nd Floor, 212 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2020-03-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    IIF 27 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.