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, Stuart Neil

    Related profiles found in government register
  • Marshall, Stuart Neil
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 1
  • Marshall, Stuart
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallfield Gate, Barnhall Road, Tolleshunt Knights, Maldon, Essex, CM9 8HE, United Kingdom

      IIF 2
    • 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 3 IIF 4
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 5
  • Marshall, Stuart
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 The Pavilions, Bridge Hall Drive, Bury, BL9 7NX, United Kingdom

      IIF 6
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 7 IIF 8
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 9
  • Marshall, Stuart
    British directors born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 10
  • Marshall, Stuart
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 11 IIF 12
  • Marshall, Stuart
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, - 125 Union Street, Oldham, OL1 1TG, United Kingdom

      IIF 13
  • Marshall, Stuart
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 14
  • Marshall, Stuart
    British marketing born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 15
  • Marshall, Stuart Neil
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Stuart Neil
    British marketing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 19
  • Mr Stuart Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 20 IIF 21 IIF 22
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 24
    • Hallfield Gate, Barnhall Road, Tolleshunt Knights, Maldon, Essex, CM9 8HE, United Kingdom

      IIF 25
    • 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 26
    • 9 Balgores Lane, Gidea Park, Romford, RM2 5JR, United Kingdom

      IIF 27
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 28
  • Marshall, Stuart
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Welling Road, Orsett, Grays, Essex, RM16 3DF, England

      IIF 29
  • Marshall, Stuart
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 30 IIF 31
  • Marshall, Stuart
    British marketing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 32
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Marle Croft, Whitefield, Manchester, M45 7NB, England

      IIF 33
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 34
  • Marshall, Stuart
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Guild Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TG, England

      IIF 35
  • Marshall, Stuart
    English sales person born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Raider Close, Romford, RM7 8PJ, England

      IIF 36
  • Mr Stuart Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 37 IIF 38
    • 1, Fellside Court, Grange-over-sands, Cumbria, LA11 6BY, England

      IIF 39
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 40
  • Mr Stuart Marshall
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 252a, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QD, England

      IIF 41
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 42 IIF 43
  • Mr Stuart Marshall
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Stuart

    Registered addresses and corresponding companies
    • 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 46
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    123 - 125 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 2
    9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Hallfield Gate Barnhall Road, Tolleshunt Knights, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INVISION PLANNING AND SURVEYING LTD - 2018-03-06
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    123,983 GBP2016-05-31
    Officer
    2016-12-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,072 GBP2024-12-31
    Officer
    2015-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    No 1 The Pavilions, Bridge Hall Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 6 - Director → ME
  • 13
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,507 GBP2023-07-31
    Officer
    2018-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    252a Finney Lane, Heald Green, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,688 GBP2024-12-31
    Officer
    2007-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 15
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,808 GBP2024-05-31
    Officer
    2004-05-12 ~ now
    IIF 11 - Director → ME
    2021-02-24 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    20 Welling Road, Orsett, Grays, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    303 GBP2016-05-31
    Officer
    2015-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 19
    1 Raider Close, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    3 Guild Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ARI GOLD CONSULTANCY LTD - 2019-02-12
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,810 GBP2020-07-31
    Person with significant control
    2018-07-04 ~ 2019-01-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ 2020-07-01
    IIF 32 - Director → ME
  • 3
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-24 ~ 2018-03-06
    IIF 31 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-05-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ 2018-03-06
    IIF 7 - Director → ME
  • 5
    James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    2007-07-12 ~ 2013-03-31
    IIF 46 - Secretary → ME
  • 6
    James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    2004-05-10 ~ 2011-02-04
    IIF 15 - Director → ME
  • 7
    ULYSSES FULFILMENT LTD - 2011-03-09
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,907 GBP2015-08-31
    Officer
    2006-08-22 ~ 2015-11-05
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.