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

Mr Malcolm Henry Marsh

    Related profiles found in government register
  • Mr Malcolm Henry Marsh
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Lyndhurst Avenue, Twickenham, TW2 6BS, United Kingdom

      IIF 1 IIF 2
  • Marsh, Malcolm Henry
    British accountant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Malcolm Henry
    British certified accountant retired born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Lyndhurst Avenue, Twickenham, TW2 6BS, United Kingdom

      IIF 10
  • Marsh, Malcolm Henry
    British certified chartered accountant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent, CT2 0AJ

      IIF 11
  • Marsh, Malcolm Henry
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Lane, Westbere, Canterbury, Kent, CT2 0HA

      IIF 12
    • icon of address 1, Church Lane, Westbere, Canterbury, CT2 0HA, England

      IIF 13
  • Marsh, Malcolm Henry
    British finance dir born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Lane, Westbere, Canterbury, Kent, CT2 0HA

      IIF 14
  • Marsh, Malcolm Henry
    British accountant born in January 1947

    Registered addresses and corresponding companies
  • Marsh, Malcolm Henry
    British director born in January 1947

    Registered addresses and corresponding companies
    • icon of address 28 Kingsfield Road, Herne Bay, Kent, CT6 7EA

      IIF 19
  • Marsh, Malcolm Henry
    British certified accountant retired born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Lyndhurst Avenue, Twickenham, TW2 6BS, United Kingdom

      IIF 20
  • Marsh, Malcolm Henry
    British

    Registered addresses and corresponding companies
  • Marsh, Malcolm Henry
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Church Lane, Westbere, Canterbury, Kent, CT2 0HA

      IIF 32
  • Marsh, Malcolm Henry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 6 - Director → ME
  • 2
    PIWOSZ DENTAL PRACTITIONERS LIMITED - 2010-12-15
    icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-27 ~ dissolved
    IIF 4 - Director → ME
Ceased 25
  • 1
    COMMS DIGITAL LIMITED - 2010-03-04
    IVAN EDGAR WEALTH MANAGEMENT LIMITED - 2009-01-29
    icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-14 ~ 2010-06-12
    IIF 7 - Director → ME
    icon of calendar 2011-06-06 ~ 2011-06-07
    IIF 37 - Secretary → ME
  • 2
    HERB FARM DEVELOPMENTS LTD - 2000-10-23
    J & KS CIVIL ENGINEERING LIMITED - 2000-06-01
    icon of address Vincent's Yard, 23 Alphabet Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -586,825 GBP2017-05-31
    Officer
    icon of calendar 2003-03-13 ~ 2004-07-21
    IIF 31 - Secretary → ME
    icon of calendar 2000-05-09 ~ 2000-10-02
    IIF 28 - Secretary → ME
  • 3
    icon of address Union Park, Bircholt Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2014-03-28
    IIF 23 - Secretary → ME
  • 4
    icon of address Union Park, Bircholt Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2014-03-28
    IIF 24 - Secretary → ME
  • 5
    SOUTH COAST CURRENCY LIMITED - 2013-11-29
    icon of address The Coach House 7 Mill Road, Sturry, Canterbury, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-01 ~ 2013-08-18
    IIF 8 - Director → ME
  • 6
    CROSSLEY + DAVIS LIMITED - 2014-12-17
    ALEXANDER MARSH & CO. LIMITED - 2006-09-14
    PIPERFLARE LIMITED - 1994-01-10
    icon of address 226 Lyndhurst Avenue, Twickenham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    265,883 GBP2024-07-31
    Officer
    icon of calendar 2004-03-05 ~ 2023-05-24
    IIF 10 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-06-15
    IIF 15 - Director → ME
    icon of calendar 1997-12-24 ~ 2004-03-05
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address The Coach House, 7 Mill Road Sturry, Canterbury, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2000-11-10
    IIF 27 - Secretary → ME
  • 8
    BUSINESS CONTRACTS LTD - 2011-07-08
    icon of address 109 Muntjac Road, Langford, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,094 GBP2024-04-30
    Officer
    icon of calendar 2010-10-18 ~ 2011-04-08
    IIF 13 - Director → ME
  • 9
    COMMS DIGITAL LIMITED - 2009-01-29
    THANET STAGE SCHOOL LIMITED - 2007-07-24
    icon of address The Oast House Hawe Lane, Sturry, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,269 GBP2024-07-31
    Officer
    icon of calendar 2007-07-17 ~ 2008-07-20
    IIF 12 - Director → ME
  • 10
    INVESTMENTS SM LIMITED - 2017-12-05
    icon of address Pelerin Bigbury Road, Chartham Hatch, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,073 GBP2024-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2014-11-30
    IIF 11 - Director → ME
    icon of calendar 2006-09-04 ~ 2013-09-05
    IIF 35 - Secretary → ME
  • 11
    icon of address Aard House, 104 Haltwhistle Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-21 ~ 2005-09-22
    IIF 19 - Director → ME
    icon of calendar 2003-09-21 ~ 2007-11-01
    IIF 32 - Secretary → ME
  • 12
    VZ CONSULTING LIMITED - 2019-11-08
    PP ENTERTAINMENTS LTD - 2010-03-11
    ZOLTAN MEDICAL LIMITED - 2007-08-02
    icon of address 26 Chiltern Way, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,351 GBP2024-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2010-07-23
    IIF 3 - Director → ME
  • 13
    LEONARD GOULD & COMPANY,LIMITED - 2022-01-21
    icon of address Union Park, Bircholt Road, Maidstone, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,216,779 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2009-10-01
    IIF 14 - Director → ME
    icon of calendar 2004-04-01 ~ 2014-03-28
    IIF 34 - Secretary → ME
  • 14
    LEONARD GOULD (2004) LIMITED - 2015-12-02
    icon of address Union Park, Bircholt Road, Maidstone, Kent
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2014-03-28
    IIF 33 - Secretary → ME
  • 15
    PIWOSZ DENTAL PRACTITIONERS LIMITED - 2010-12-15
    icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2008-07-31
    IIF 21 - Secretary → ME
  • 16
    icon of address 110 High Street, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,702 GBP2024-06-30
    Officer
    icon of calendar 2008-04-04 ~ 2012-02-01
    IIF 36 - Secretary → ME
  • 17
    icon of address 80a Forest Road Forest Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2008-10-27 ~ 2014-10-31
    IIF 22 - Secretary → ME
  • 18
    COMMS DIGITAL LIMITED - 2005-11-09
    BIRCHINGTON ROOFING & BUILDING SERVICES LIMITED - 2004-11-04
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,932 GBP2019-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-27
    IIF 16 - Director → ME
  • 19
    COMMS DIGITAL LIMITED - 2007-07-24
    S. LEWIS OPTICAL AGENCIES LIMITED - 2005-11-09
    icon of address 4 Elm Grove, Manston, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2007-07-24
    IIF 5 - Director → ME
  • 20
    LEWIS OPTICAL LIMITED - 2011-08-04
    OMEGA WINDOWS & CONSERVATORIES (MEDWAY) LIMITED - 2005-01-12
    icon of address The Coach House, 7 Mill Road, Sturry Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-07-07
    IIF 18 - Director → ME
  • 21
    D. RAYNER PROJECTS LIMITED - 2007-01-05
    icon of address 2 Barley Fields, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,046,955 GBP2024-04-30
    Officer
    icon of calendar 2006-01-30 ~ 2006-11-29
    IIF 30 - Secretary → ME
  • 22
    icon of address Suite 2d The Links, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2010-07-27
    IIF 25 - Secretary → ME
  • 23
    M.R.I. SCANNING SERVICES LIMITED - 2013-10-07
    icon of address Crossley & Davis Ltd, The Beech Office Kent Enterprise House, The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2013-01-27
    IIF 9 - Director → ME
  • 24
    WHISTABLE PROPERTIES LIMITED - 2004-06-15
    FAXROLL LIMITED - 2003-08-06
    icon of address 226 Lyndhurst Avenue, Twickenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -334,890 GBP2024-10-31
    Officer
    icon of calendar 1998-10-02 ~ 2023-05-24
    IIF 20 - Director → ME
    icon of calendar 1998-10-02 ~ 2003-08-12
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2023-09-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    P.P. ENTERTAINMENT LIMITED - 2007-08-02
    icon of address 3 London Wall Buildings, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-07-23
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.