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 Andrew Marshall

    Related profiles found in government register
  • Mr Andrew Marshall
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 1 IIF 2
    • icon of address 12, Penlee Way, Plymouth, PL3 4AW, United Kingdom

      IIF 3 IIF 4
    • icon of address 51, North Hill, Plymouth, Devon, PL4 8HZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Marshall
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Synergy Chartered Accountants, Studio 5/11, Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

      IIF 8
  • Marshall, Andrew
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 9 IIF 10
  • Marshall, Andrew
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 11
    • icon of address 12, Penlee Way, Plymouth, Devon, PL3 4AW, United Kingdom

      IIF 12
    • icon of address 12, Penlee Way, Plymouth, PL3 4AW, United Kingdom

      IIF 13
    • icon of address 12, Penlee Way, Stoke, Plymouth, Devon, PL3 4AW, United Kingdom

      IIF 14
    • icon of address 15, Lister Close, Plympton, Plymouth, PL7 4BA, United Kingdom

      IIF 15
  • Marshall, Andrew
    British engineer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 16
    • icon of address 12, Penlee Way, Plymouth, PL3 4AW, England

      IIF 17 IIF 18
    • icon of address 12, Penlee Way, Plymouth, PL3 4AW, United Kingdom

      IIF 19
    • icon of address 51, North Hill, Plymouth, Devon, PL4 8HZ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Marshall, Andrew
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Penlee Way, Plymouth, PL3 4AW, England

      IIF 23
  • Marshall, Andrew
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lister Close, Lister Mill Business Park, Plymouth, PL7 4BA, England

      IIF 24
    • icon of address 15, Lister Close, Plympton, Plymouth, PL7 4BA, England

      IIF 25
    • icon of address C/o Synergy Chartered Accountants, Studio 5/11, Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

      IIF 26 IIF 27
  • Marshall, Andrew
    British engineer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Penlee Way, Plymouth, PL3 4AW, England

      IIF 28
  • Marshall, Andrew
    British engineer born in January 1976

    Registered addresses and corresponding companies
    • icon of address 51, North Hill, Plymouth, Devon, PL4 8HZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ground Floor Flat, 64, Peverell Park Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 12 Penlee Way, Plymouth, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    328,960 GBP2024-04-30
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Penlee Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Unit 38d Greendale Business Park, Woodbury Salterton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,901 GBP2021-08-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Unit 2 Central Court Central Avenue, Lee Mill Industrial Estate, Ivybridge, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 12 - Director → ME
  • 7
    DIFFERENT LEVEL HOMES LIMITED - 2021-11-29
    icon of address 12 Penlee Way, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    REALLY USEFUL KNOWLEDGE CONSULTANT LIMITED - 2019-07-25
    icon of address 12 Penlee Way, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    77,429 GBP2024-04-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Penlee Way, Stoke, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    471,452 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    R & M TTS LIMITED - 2013-05-23
    icon of address 51 North Hill, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-05-22
    IIF 22 - Director → ME
  • 2
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-01
    IIF 11 - Director → ME
  • 3
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2006-08-31 ~ 2022-08-23
    IIF 29 - Director → ME
  • 4
    icon of address 15 Lister Close, Plympton, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-03-08
    IIF 25 - Director → ME
  • 5
    icon of address C/o Synergy Chartered Accountants Studio 5-11, Millbay Road, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2024-03-08
    IIF 27 - Director → ME
  • 6
    icon of address 15 Lister Close, Plympton, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    516,870 GBP2024-04-30
    Officer
    icon of calendar 2019-02-28 ~ 2024-03-08
    IIF 15 - Director → ME
  • 7
    icon of address C/o Synergy Chartered Accountants Studio 5/11, Millbay Road, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2024-03-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2024-03-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address 15 Lister Close, Lister Mill Business Park, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,146 GBP2024-04-30
    Officer
    icon of calendar 2019-09-20 ~ 2024-03-07
    IIF 24 - Director → ME
  • 9
    RMU TRAINING LIMITED - 2023-09-08
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2022-08-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-08-23
    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
  • 10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2021-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    R&M FINANCE LIMITED - 2013-11-15
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,233 GBP2023-11-30
    Officer
    icon of calendar 2013-11-15 ~ 2022-08-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ 2022-08-23
    IIF 21 - 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.