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 Graeme Calder Walker Marshall

    Related profiles found in government register
  • Mr Graeme Calder Walker Marshall
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Knoll House, Rhinefield Road, Brockenhurst, Hampshire, SO42 7QE, England

      IIF 1 IIF 2
    • icon of address Black Knoll House, Rhinefield Road, Brockenhurst, SO42 7QE, England

      IIF 3
  • Marshall, Graeme Calder Walker
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Graeme Calder Walker
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Graeme Calder Walker
    British entrepeneur born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Albert Road South, Southampton, Hampshire, SO14 3FR

      IIF 36
  • Marshall, Graeme Calder Walker
    British none born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Knoll House, Rhinefield Road, Brockenhurst, Hampshire, SO42 7QE, United Kingdom

      IIF 37
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH

      IIF 38
  • Marshall, Graeme Calder Walker
    British accountant born in September 1952

    Registered addresses and corresponding companies
    • icon of address Thornby Armstrong Road, Brockenhurst, Hampshire, SO42 7TA

      IIF 39
  • Marshall, Graeme Calder Walker
    British chartered accountant born in September 1952

    Registered addresses and corresponding companies
    • icon of address Thornby Armstrong Road, Brockenhurst, Hampshire, SO42 7TA

      IIF 40
  • Marshall, Graeme Calder Walker
    British company director born in September 1952

    Registered addresses and corresponding companies
    • icon of address Thornby Armstrong Road, Brockenhurst, Hampshire, SO42 7TA

      IIF 41
  • Marshall, Graeme Calder Walker
    British

    Registered addresses and corresponding companies
    • icon of address Thornby Armstrong Road, Brockenhurst, Hampshire, SO42 7TA

      IIF 42
  • Marshall, Graeme Calder Walker
    British company director

    Registered addresses and corresponding companies
    • icon of address Black Knoll House Rhinefield Road, Brockenhurst, Hampshire, SO42 7QE

      IIF 43
  • Marshall, Graeme Calder Walker
    British director

    Registered addresses and corresponding companies
    • icon of address Black Knoll House Rhinefield Road, Brockenhurst, Hampshire, SO42 7QE

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    FUNDINGRIGHT LIMITED - 2017-12-04
    icon of address Black Knoll House, Rhinefield Road, Brockenhurst, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,789 GBP2024-09-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Black Knoll House, Rhinefield Road, Brockenhurst, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 125 Albert Road South, Southampton, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Black Knoll House, Rhinefield Road, Brockenhurst, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    POMATHORN WIND POWER LTD - 2019-11-14
    icon of address Black Knoll House, Rhinefield Road, Brockenhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,476 GBP2024-06-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    PRECIS (1320) LIMITED - 1995-06-12
    icon of address 23 Grafton Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-05-12 ~ 1996-10-31
    IIF 40 - Director → ME
  • 2
    CAPITAL REVERSIONS PLC - 2009-08-20
    TRUNKGLADE PLC - 1993-02-08
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2011-06-27
    IIF 26 - Director → ME
  • 3
    icon of address 81 Battle Road, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,038 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-04-06
    IIF 25 - Director → ME
  • 4
    SAFE HOME INCOME PLANS - 2012-05-08
    icon of address The Smithy Sutton Lane, Dingley, Market Harborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2007-08-29
    IIF 7 - Director → ME
  • 5
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2016-06-28
    IIF 33 - Director → ME
  • 6
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-08-08 ~ 2016-06-28
    IIF 34 - Director → ME
  • 7
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2011-06-27
    IIF 8 - Director → ME
  • 8
    HCT EQUITY RELEASE LIMITED - 2007-04-02
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-23 ~ 2010-09-24
    IIF 9 - Director → ME
  • 9
    HOME AND CAPITAL LIMITED - 1990-04-09
    LEGIBUS 852 LIMITED - 1987-04-14
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2010-09-24
    IIF 21 - Director → ME
    icon of calendar 1998-02-13 ~ 2003-10-13
    IIF 13 - Director → ME
  • 10
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2011-06-27
    IIF 22 - Director → ME
  • 11
    KNOWSLEY NOMINEES (CITY) LIMITED - 1997-10-24
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2010-09-24
    IIF 11 - Director → ME
  • 12
    SPOTVET LIMITED - 1989-03-28
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2011-06-27
    IIF 5 - Director → ME
  • 13
    DRUMMOND REVERSIONARY INVESTMENTS LIMITED - 1998-11-26
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ 2011-06-27
    IIF 29 - Director → ME
    icon of calendar 1998-01-26 ~ 2005-06-01
    IIF 44 - Secretary → ME
  • 14
    icon of address 76 Swallow Drive, Milford On Sea, Lymington, England
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    6,760 GBP2023-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-05
    IIF 4 - Director → ME
  • 15
    CROSBY PARTNERS LIMITED - 2004-10-08
    CROSBY (UK) LIMITED - 2003-07-01
    CROSBY CAPITAL MARKETS INTERNATIONAL (EUROPE) LIMITED - 1997-01-24
    CROSBY CAPITAL MARKETS INTERNATIONAL LIMITED - 1995-08-09
    SPEED 4362 LIMITED - 1994-07-05
    icon of address 23 Grafton Street, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,278 GBP2024-03-31
    Officer
    icon of calendar 1994-07-14 ~ 1996-12-19
    IIF 41 - Director → ME
  • 16
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2011-06-27
    IIF 23 - Director → ME
  • 17
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2011-06-27
    IIF 17 - Director → ME
  • 18
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2011-06-27
    IIF 12 - Director → ME
  • 19
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2011-06-27
    IIF 6 - Director → ME
  • 20
    SANCUS FUNDING LIMITED - 2021-07-13
    FUNDING KNIGHT LIMITED - 2018-01-16
    SOVEREIGN WEALTH FINANCE LIMITED - 2011-08-09
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2016-06-28
    IIF 38 - Director → ME
  • 21
    NHL REVERSIONS LIMITED - 2004-11-04
    NHL NINTH FUNDING LIMITED - 1990-06-20
    JETCATCH LIMITED - 1987-12-28
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2011-06-27
    IIF 27 - Director → ME
  • 22
    SG PRIVATE EQUITY FUND II LIMITED - 2006-08-09
    SG SECURITIES ASIA (LONDON) LIMITED - 2004-02-25
    SOCGEN-CROSBY SECURITIES (EUROPE) LIMITED - 1998-04-17
    CROSBY SECURITIES (EUROPE) LIMITED - 1996-10-11
    CROSBY SECURITIES (UK) LIMITED - 1995-08-01
    PRECIS (446) LIMITED - 1986-01-02
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-22
    IIF 39 - Director → ME
    icon of calendar ~ 1993-03-29
    IIF 42 - Secretary → ME
  • 23
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2011-06-27
    IIF 10 - Director → ME
  • 24
    H & C NOMINEE CO (NO 8) LIMITED - 2008-02-21
    AREASECOND LIMITED - 1999-03-24
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2011-06-27
    IIF 18 - Director → ME
    icon of calendar 1999-02-25 ~ 2004-02-05
    IIF 20 - Director → ME
  • 25
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2011-06-27
    IIF 28 - Director → ME
  • 26
    SOVEREIGN REVERSIONS PLC - 2010-11-02
    BRISTOL REVERSIONS PLC - 1992-08-17
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-17 ~ 2011-07-01
    IIF 16 - Director → ME
  • 27
    HOME EQUITY HOLDINGS LIMITED - 2006-12-05
    icon of address Cross House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2011-06-27
    IIF 15 - Director → ME
    icon of calendar 2004-03-09 ~ 2005-06-01
    IIF 43 - Secretary → ME
  • 28
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2010-09-24
    IIF 14 - Director → ME
  • 29
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2011-06-27
    IIF 19 - 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.