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 director born in July 1974

    Resident in England

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

      IIF 1 IIF 2 IIF 3
  • 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 4
  • 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 5
  • 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 6 IIF 7
  • 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 8
  • Marshall, Stuart
    English consultant born in July 1974

    Resident in England

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

      IIF 9
  • 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 10
  • Marshall, Stuart Neil
    British director born in July 1974

    Resident in United Kingdom

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

      IIF 11
  • 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 12 IIF 13
    • 1, Fellside Court, Grange-over-sands, Cumbria, LA11 6BY, England

      IIF 14
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 15
  • 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 16
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 17 IIF 18
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 19
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • Marshall, Stuart
    British company director born in April 1974

    Resident in United Kingdom

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

      IIF 23
    • 123, - 125 Union Street, Oldham, OL1 1TG, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • Marshall, Stuart
    British sales director born in April 1974

    Resident in United Kingdom

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

      IIF 27
  • 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 28 IIF 29
  • 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 32
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 33
  • 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 34 IIF 35 IIF 36
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 38
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK152QA, United Kingdom

      IIF 39
  • 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 40
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    123 - 125 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 2
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 35 - 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
    2018-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 6 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    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 19 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,007 GBP2023-12-31
    Officer
    2015-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    No 1 The Pavilions, Bridge Hall Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 11
    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 11 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    252a Finney Lane, Heald Green, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,868 GBP2023-12-31
    Officer
    2007-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,487 GBP2023-05-31
    Officer
    2004-05-12 ~ now
    IIF 23 - Director → ME
    2021-02-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-02-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    20 Welling Road, Orsett, Grays, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    303 GBP2016-05-31
    Officer
    2015-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 16
    1 Raider Close, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    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 9 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 39 - 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 36 - 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 8 - 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 7 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-05-24
    IIF 12 - 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 17 - Director → ME
  • 5
    James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    2007-07-12 ~ 2013-03-31
    IIF 32 - Secretary → ME
  • 6
    James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    2004-05-10 ~ 2011-02-04
    IIF 26 - 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 25 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.