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, Howard

    Related profiles found in government register
  • Marshall, Howard
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Howard
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 9 IIF 10
    • Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN

      IIF 11
    • Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN, United Kingdom

      IIF 12
  • Marshall, Howard
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 13
  • Marshall, Howard
    British financial controller born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 14
  • Marshall, Howard
    British company director born in June 1957

    Registered addresses and corresponding companies
    • 30 Denys Court, Olveston, Bristol, BS12 3DW

      IIF 15
  • Marshall, Howard
    British director born in June 1957

    Registered addresses and corresponding companies
    • 30 Denys Court, Olveston, Bristol, BS12 3DW

      IIF 16
  • Marshall, Howard
    British

    Registered addresses and corresponding companies
    • Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 17
  • Marshall, Howard
    British company director

    Registered addresses and corresponding companies
  • Marshall, Howard
    British solicitor

    Registered addresses and corresponding companies
    • Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 23
  • Mr Howard Marshall
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rundale Barn, Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 24 IIF 25
    • Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN

      IIF 26
    • Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    HIGH DEFINITION SPORTSWEAR LIMITED - 2021-06-14
    A D SPORTSWEAR LIMITED - 2014-03-24
    Rundale Barn Rectory Lane, Cromhall, Wotton-under-edge
    Corporate (4 parents)
    Equity (Company account)
    -94,252 GBP2024-03-31
    Officer
    2021-06-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    NASH SPORTWEAR LIMITED - 2018-11-13
    Rundale Barn Rectory Lane, Cromhall, Wotton-under-edge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -897,483 GBP2024-04-30
    Officer
    2021-11-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    REYBURN LIMITED - 2001-11-01
    Rundale Barn, Rectory Lane Cromhall, Wotton Under Edge, South Gloucestershire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,495,289 GBP2024-03-31
    Officer
    2001-09-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    SPARLING LIMITED - 2000-12-04
    Rundale Barn, Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    588,648 GBP2023-12-31
    Officer
    2001-09-20 ~ now
    IIF 8 - director → ME
    2002-08-02 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
Ceased 11
  • 1
    SOMERSET & WILTS DAIRY LIMITED - 2007-10-08
    STANCO NO. 1 LIMITED - 1996-12-02
    5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    1998-10-02 ~ 2001-03-16
    IIF 3 - director → ME
    1996-07-09 ~ 1996-11-18
    IIF 7 - director → ME
    1996-07-09 ~ 1996-11-18
    IIF 18 - secretary → ME
  • 2
    WEST COUNTRY CREAMERY LIMITED - 2007-10-05
    WESSEX HOLDINGS (NO.3) LIMITED - 1998-07-07
    5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    1999-01-27 ~ 2001-03-16
    IIF 1 - director → ME
    1997-11-25 ~ 1998-07-07
    IIF 15 - director → ME
  • 3
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-02-10
    IIF 4 - director → ME
    1992-12-17 ~ 1993-03-23
    IIF 19 - secretary → ME
  • 4
    MILK DIRECT LIMITED - 2009-05-05
    ARRINA LIMITED - 2000-06-12
    4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-04-12 ~ 2001-09-21
    IIF 5 - director → ME
    2000-04-12 ~ 2001-09-21
    IIF 21 - secretary → ME
  • 5
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1992-07-24 ~ 1993-08-03
    IIF 13 - director → ME
  • 6
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    ~ 1993-07-31
    IIF 14 - director → ME
  • 7
    WESSEX HOLDINGS (NO. 2) LIMITED - 1998-08-27
    C/o J Emyr Thomas & Co, Tegfan 7 Deiniol Road, Bangor, Gwynedd
    Dissolved corporate
    Officer
    1997-08-12 ~ 1998-08-27
    IIF 16 - director → ME
  • 8
    25 Badminton Road, Downend, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,496 GBP2024-04-30
    Officer
    1999-10-25 ~ 2005-07-07
    IIF 2 - director → ME
  • 9
    REYBURN LIMITED - 2001-11-01
    Rundale Barn, Rectory Lane Cromhall, Wotton Under Edge, South Gloucestershire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,495,289 GBP2024-03-31
    Officer
    2001-09-06 ~ 2023-04-21
    IIF 22 - secretary → ME
  • 10
    RIBBEN LIMITED - 2000-02-21
    Brook Cottage Forder Lane, Bishopsteignton, Teignmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -391 GBP2017-12-31
    Officer
    2000-04-18 ~ 2002-11-15
    IIF 9 - director → ME
    2001-10-08 ~ 2002-11-15
    IIF 20 - secretary → ME
    2000-04-18 ~ 2000-04-19
    IIF 23 - secretary → ME
  • 11
    Claygate House, Littleworth Road, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    1998-08-10 ~ 2000-01-18
    IIF 10 - 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.