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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsh, Colin

    Related profiles found in government register
  • Marsh, Colin
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 1 IIF 2 IIF 3
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 4
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 5 IIF 6
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 7
  • Marsh, Colin
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 8
    • 20, Marlborough Place, London, NW8 0PA, United Kingdom

      IIF 9
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 10
  • Marsh, Colin
    British company directir born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 11
  • Marsh, Colin
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Colin
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 17
  • Marsh, Colin
    English chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 200 York Road, Haxby, York, YO32 3EX, England

      IIF 18
  • Marsh, Colin Alan
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Colin Alan
    British hotelier born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 24
  • Marsh, Colin Alan
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 25
  • Marsh, Colin Alan
    English accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Old Dike Lands, York, YO32 2WN, England

      IIF 26
  • Marsh, Colin Alan
    English care and support born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 27
  • Marsh, Colin Alan
    English company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 28
  • Marsh, Colin Alan
    English consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Dike Lands, Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 29
  • Marsh, Colin Alan
    English finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sunley House, 14-19 Middle Row, Maidstone, ME14 1TG, England

      IIF 30
  • Marsh, Colin
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 31
    • Unit Ss, Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 32
  • Mr Colin Marsh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 33 IIF 34
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 35
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 36
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 37
  • Marsh, Colin Alan
    British director

    Registered addresses and corresponding companies
  • Marsh, Colin Alan
    British hotelier

    Registered addresses and corresponding companies
    • Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 42
  • Mr Colin Marsh
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 43
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 44
  • Marsh, Colin Alan

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 45
    • Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 46
  • Marsh, Colin

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 47
    • 11, Mulberry Court, Huntington, York, YO32 9TU, England

      IIF 48
    • 200 York Road, Haxby, York, YO32 3EX, England

      IIF 49
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 50
  • Mr Colin Alan Marsh
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 51
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 52 IIF 53
    • 21, Old Dike Lands, York, YO32 2WN, England

      IIF 54
  • Mr Colin Marsh
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 55
child relation
Offspring entities and appointments 31
  • 1
    AI PSYCHICS LTD
    16297051
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-03-21 ~ 2025-03-22
    IIF 7 - Director → ME
  • 2
    AURA UK EVENTS LTD
    16314611
    1 Doran Close, Filey, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    BALGOWNIE VENTURES LIMITED
    - now 08499860 04912074
    NED CONNECTIONS LIMITED
    - 2018-01-22 08499860 11778735
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (5 parents)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Officer
    2016-11-01 ~ 2021-03-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BAREFOOT PSYCHICS LIMITED
    - now 10094068 16090137
    AU FAIT TRADING LIMITED
    - 2023-09-20 10094068
    40 Belsize Grove, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2023-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    BLUE BRIDGE HOTEL LIMITED
    - now 04552741
    HARROWELL SHAFTOE (NO. 72) LIMITED - 2002-12-30
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 19 - Director → ME
    2003-02-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    BOUDICA ICONIC FILMS LIMITED
    11549718
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    2019-05-01 ~ 2020-09-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BUSINESS EVENTS MANAGEMENT LIMITED
    09769937
    21 Old Dike Lands, Haxby, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    2018-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    CR CARE AND SUPPORT LTD
    12985425
    5 Buckingham Road, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,186 GBP2024-10-31
    Officer
    2020-10-30 ~ 2020-11-17
    IIF 27 - Director → ME
    2020-10-30 ~ 2020-11-17
    IIF 50 - Secretary → ME
    Person with significant control
    2020-10-30 ~ 2020-11-18
    IIF 52 - Has significant influence or control OE
  • 9
    CRYSTAL CLEAR PSYCHICS LIMITED
    - now 08333193 08711023
    CCP SERVICE LIMITED
    - 2016-05-23 08333193
    CRYSTAL CLEAR PSYCHICS LIMITED
    - 2013-02-07 08333193 08711023
    Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (8 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    2012-12-17 ~ 2017-01-26
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 43 - Has significant influence or control OE
  • 10
    CRYSTAL CLEAR PSYCHICS LIMITED
    08711023 08333193
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ 2015-12-01
    IIF 12 - Director → ME
  • 11
    EDGE GLOBAL MEDIA LTD
    09106337
    No 1 Poultry, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    407 GBP2024-06-30
    Officer
    2018-10-31 ~ 2020-03-01
    IIF 29 - Director → ME
  • 12
    EMPLOYEE ASSISTANCE UK LIMITED
    - now 10943988
    COCKTAIL42 LTD
    - 2021-11-01 10943988
    21 Old Dike Lands, Haxby, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-06-15 ~ now
    IIF 2 - Director → ME
    2020-06-15 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    ENLIGHTENED MEDIA SERVICES LIMITED
    14418395
    1 Doran Close, Filey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-10-31
    Officer
    2023-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    GATEWAY TO YORK HOTEL LIMITED
    - now 05429011
    LIMCO 122 LIMITED
    - 2005-07-12 05429011 05604085, 05357534, 06884483... (more)
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2005-07-12 ~ dissolved
    IIF 22 - Director → ME
    2005-07-12 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    INDALO SERVICE LTD
    10203846
    1 Doran Close, Filey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,830 GBP2024-05-31
    Officer
    2016-05-27 ~ 2017-04-01
    IIF 18 - Director → ME
    2017-09-20 ~ now
    IIF 25 - Director → ME
    2016-05-27 ~ 2017-04-01
    IIF 49 - Secretary → ME
    2017-09-20 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    KNOTURE LTD
    14223118
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    2025-11-07 ~ now
    IIF 4 - Director → ME
  • 17
    LDB ADVISORY LIMITED
    - now 13858933
    SHORT MEDIA SOLUTIONS LIMITED - 2022-01-27
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,479 GBP2025-01-31
    Officer
    2024-04-01 ~ 2024-12-01
    IIF 32 - Director → ME
  • 18
    LOA FINANCE LIMITED
    12361465
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    2021-07-01 ~ 2025-01-01
    IIF 31 - Director → ME
  • 19
    MARSH GROUP HOLDINGS LIMITED
    - now 04533722
    HARROWELL SHAFTOE (NO.70) LIMITED - 2003-01-09
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 21 - Director → ME
    2003-02-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    MARSH PROPERTY INVESTMENTS LIMITED
    - now 05798029
    LIMCO 132 LIMITED
    - 2006-08-09 05798029 05899136, 05798046, 05798164... (more)
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 23 - Director → ME
    2006-08-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    NEW COMPANY NO 3 LIMITED - now
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED
    - 2014-10-16 09153249
    BESTESCORTS.LONDON LIMITED
    - 2014-08-12 09153249
    109 Narbonne Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ 2014-10-01
    IIF 13 - Director → ME
  • 22
    NEW COMPANY NO 4 LIMITED
    - now 09153297
    STAR PSYCHICS LIMITED
    - 2015-09-08 09153297 03991000
    NEW COMPANY NO1 LIMITED
    - 2014-09-24 09153297
    BESTSEX.LONDON LIMITED
    - 2014-08-12 09153297
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ 2015-12-01
    IIF 11 - Director → ME
    2014-07-30 ~ 2015-07-01
    IIF 16 - Director → ME
  • 23
    PSYCHIC READINGS.LONDON LIMITED
    09153449
    Spennythorne York Road, Stillingfleet, York
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 14 - Director → ME
  • 24
    SHIPZIPP LIMITED
    10993741
    Sunley House, 14-19 Middle Row, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-07-21 ~ 2020-09-29
    IIF 30 - Director → ME
  • 25
    ST DENYS COTTAGES LIMITED
    - now 04552712
    ST DENYS HOTEL LIMITED
    - 2011-02-03 04552712
    HARROWELL SHAFTOE (NO. 73) LIMITED - 2002-12-30
    About Thyme Hollicarrs Close, Escrick, York, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 20 - Director → ME
    2003-02-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 26
    STAR PSYCHICS LIMITED
    - now 03991000 09153297
    STAR TEMPLE LTD - 2010-01-19
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-12-01 ~ 2013-01-31
    IIF 9 - Director → ME
    2012-11-01 ~ 2012-12-01
    IIF 48 - Secretary → ME
  • 27
    STAR TEMPLE LIMITED
    - now 11778735 03991000
    NED CONNECTIONS LIMITED
    - 2023-09-23 11778735 08499860
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,232 GBP2025-01-31
    Officer
    2023-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 28
    THE CHINA CLUB (UK) LIMITED
    - now 09153371
    THECIRCLE.LONDON LIMITED
    - 2014-10-22 09153371
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ 2014-11-01
    IIF 15 - Director → ME
  • 29
    UNITED CAPITAL INVESTMENTS LONDON LIMITED
    10490012
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2023-12-04 ~ now
    IIF 5 - Director → ME
  • 30
    WEAVER MANAGEMENT LIMITED
    14330134
    Flat 118 Caraway Apartments 2 Cayenne Court, Flat 118 Caraway Apartments, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,957 GBP2023-09-30
    Officer
    2022-09-01 ~ 2022-09-06
    IIF 26 - Director → ME
    Person with significant control
    2022-09-01 ~ 2022-09-06
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 31
    YORK ABC LIMITED
    - now 04791393
    MINSTER HOTEL LIMITED
    - 2010-03-02 04791393
    HARROWELL SHAFTOE (NO.80) LIMITED
    - 2003-07-07 04791393 04533722, 04791399, 03699585... (more)
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 24 - Director → ME
    2003-07-07 ~ dissolved
    IIF 42 - Secretary → 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.