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, David Nicholas

    Related profiles found in government register
  • Marshall, David Nicholas
    English business consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nampara 16 Bennett Way, West Clandon, Guildford, Surrey, GU4 7TN

      IIF 1
  • Marshall, David Nicholas
    English business director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nampara 16, Bennett Way West Clandon, Bennett Way West Clandon, Guildford, Surrey, GU4 7TN, England

      IIF 2
  • Marshall, David Nicholas
    English chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, David Nicholas
    English chartered accountants born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nampara 16 Bennett Way, West Clandon, Guildford, Surrey, GU4 7TN

      IIF 21
  • Marshall, David Nicholas
    English commercial director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nampara 16, Bennett Way West Clandon, Bennett Way West Clandon, Guildford, Surrey, GU4 7TN, England

      IIF 22
  • Marshall, David Nicholas
    English company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Devonshire Square, London, EC2M 4SQ

      IIF 23 IIF 24
    • icon of address Nampara 16, Bennett Way West Clandon Surrey, Bennett Way West Clandon, Guildford, Surrey, GU4 7TN, England

      IIF 25
    • icon of address 17, Devonshire Square, London, EC2M 4SQ, England

      IIF 26 IIF 27
  • Marshall, David Nicholas
    English director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nampara 16 Bennett Way, West Clandon, Guildford, Surrey, GU4 7TN

      IIF 28 IIF 29
  • Marshall, David Nicholas
    British chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46 - 48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 30
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 31
  • Marshall, David Nicholas
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nampara, Bennett Way, West Clandon, GU4 7TN

      IIF 32
  • Marshall, David Nicholas
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS

      IIF 33
  • Marshall, David Nicholas
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 34
  • Mr David Nicholas Marshall
    English born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Marshall, David Nicholas
    English

    Registered addresses and corresponding companies
  • Marshall, David Nicholas
    English chartered accountant

    Registered addresses and corresponding companies
  • Mr David Nicholas Marshall
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46 - 48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 51
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 52
  • Marshall, David
    born in February 1959

    Registered addresses and corresponding companies
    • icon of address Nappara , Bennett Way, West Clandon, Guildford, GU4 7TN

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,653 GBP2023-12-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 20 - Director → ME
  • 2
    CHERRY TREES LIMITED - 1988-12-14
    icon of address Cherry Trees, School Lane, East Clandon, Guildford, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Llanmaes, St. Fagans, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar ~ now
    IIF 42 - Secretary → ME
  • 4
    AJN TRAVEL LIMITED - 2013-01-04
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,646 GBP2015-10-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Nightingale House, 46 - 48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,973 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2016-12-31
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -282,836 GBP2016-12-31
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    icon of address 62 Wilson Street, London
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 32 - LLP Member → ME
  • 10
    icon of address 62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 53 - LLP Member → ME
  • 11
    icon of address Somers, Mounts Hill, Benenden, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Somers, Mounts Hill, Benenden, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 19 - Director → ME
Ceased 23
  • 1
    icon of address 12 Carden Place, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,528 GBP2023-12-31
    Officer
    icon of calendar ~ 1989-06-18
    IIF 12 - Director → ME
    icon of calendar ~ 1989-06-18
    IIF 40 - Secretary → ME
  • 2
    PET COVER LIMITED - 2005-07-26
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2011-04-30
    IIF 24 - Director → ME
  • 3
    SPEED 9508 LIMITED - 2003-05-20
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2011-04-30
    IIF 8 - Director → ME
    icon of calendar 2003-02-07 ~ 2009-06-22
    IIF 44 - Secretary → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,653 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-26 ~ 2021-09-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CASTLODGE LIMITED - 2002-11-08
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2011-04-30
    IIF 26 - Director → ME
  • 6
    COLUMBUS INSURANCE GROUP LIMITED - 2010-01-27
    COLLINSON INSURANCE GROUP LIMITED - 2007-10-30
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2011-04-30
    IIF 27 - Director → ME
  • 7
    COLUMBUS TRAVEL INSURANCE SERVICES LIMITED - 2014-03-21
    VITALINDEX LIMITED - 1991-09-27
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2011-04-30
    IIF 23 - Director → ME
  • 8
    CULVER HOLDINGS LIMITED - 2021-01-08
    GORDON DADDS GROUP LIMITED - 2017-08-03
    CULVER HOLDINGS LIMITED - 2017-03-31
    CULVER HOLDINGS PLC - 2013-04-15
    WEMHAVEN PLC - 1991-06-28
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1997-03-10
    IIF 5 - Director → ME
  • 9
    icon of address Llanmaes, St Fagans, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-12-25
    IIF 28 - Director → ME
    icon of calendar ~ 1991-12-25
    IIF 39 - Secretary → ME
  • 10
    MASONRED LIMITED - 1999-12-29
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 2011-04-30
    IIF 17 - Director → ME
    icon of calendar 1998-03-18 ~ 2009-06-22
    IIF 49 - Secretary → ME
  • 11
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2011-04-30
    IIF 9 - Director → ME
    icon of calendar 1999-11-01 ~ 2009-06-22
    IIF 48 - Secretary → ME
  • 12
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-12 ~ 2011-04-30
    IIF 21 - Director → ME
    icon of calendar 2003-02-12 ~ 2009-06-22
    IIF 45 - Secretary → ME
  • 13
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2011-04-30
    IIF 10 - Director → ME
    icon of calendar 2005-06-30 ~ 2009-06-22
    IIF 38 - Secretary → ME
  • 14
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2011-04-30
    IIF 6 - Director → ME
    icon of calendar 2005-06-30 ~ 2009-06-22
    IIF 46 - Secretary → ME
  • 15
    ELLEBOND LIMITED - 2007-03-16
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2011-04-30
    IIF 11 - Director → ME
    icon of calendar 2007-03-13 ~ 2009-06-22
    IIF 37 - Secretary → ME
  • 16
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-19 ~ 2011-04-30
    IIF 14 - Director → ME
  • 17
    METALCUP LIMITED - 1996-06-26
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2011-04-30
    IIF 13 - Director → ME
    icon of calendar 2005-07-15 ~ 2009-06-22
    IIF 41 - Secretary → ME
  • 18
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2011-04-30
    IIF 1 - Director → ME
    icon of calendar 2005-06-30 ~ 2009-06-22
    IIF 47 - Secretary → ME
  • 19
    WMG CARDIFF LIMITED - 2004-11-15
    WYNDHAM MOTOR GROUP LIMITED - 1997-11-14
    CULVER MOTOR HOLDINGS LIMITED - 1995-05-30
    CULVER MOTORS LIMITED - 1993-07-13
    BREAKBETTER LIMITED - 1993-03-10
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1997-03-10
    IIF 7 - Director → ME
  • 20
    FOUNDATION FOR THE STUDY OF INFANT DEATHS (THE) - 2013-03-14
    icon of address 10-18 Union Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-02 ~ 2023-02-09
    IIF 22 - Director → ME
  • 21
    F.S.I.D. SALES LIMITED - 2014-03-03
    icon of address 10-18 Union Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2023-02-09
    IIF 25 - Director → ME
    icon of calendar 2012-10-02 ~ 2012-10-02
    IIF 2 - Director → ME
  • 22
    SPEED 9509 LIMITED - 2003-07-28
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2011-04-30
    IIF 16 - Director → ME
    icon of calendar 2003-02-07 ~ 2009-06-22
    IIF 43 - Secretary → ME
  • 23
    ENIGMAFAST LIMITED - 2000-04-27
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2011-04-30
    IIF 15 - Director → ME
    icon of calendar 1999-04-06 ~ 2009-06-22
    IIF 50 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.