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

Marshall, Paul Anthony

    Related profiles found in government register
  • Marshall, Paul Anthony
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 1
  • Marshall, Paul Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 2
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 3 IIF 4
  • Marshall, Paul Anthony
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 5
    • icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 6
  • Marshall, Paul Anthony
    British sales director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP

      IIF 7
  • Marshall, Paul Anthony
    British textiles born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, M3 4LA, England

      IIF 8
  • Marshall, Paul Anthony
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ, England

      IIF 9
  • Marshall, Paul Anthony
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 10
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 11
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 12
  • Marshall, Paul Anthony
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 13
    • icon of address Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 14
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 15
    • icon of address Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 16
    • icon of address Unit 1a, Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 17
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 18
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 19
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,700,109 GBP2025-05-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 3
    icon of address C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    15,029,118 GBP2024-02-29
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    39,088,657 GBP2024-02-29
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 14 - Director → ME
  • 6
    FRYETT'S FABRICS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    323 GBP2020-05-31
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    310,167 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    icon of address Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -751 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,454 GBP2024-05-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 8 - Director → ME
  • 11
    P V M MANAGEMENT LIMITED - 2003-03-23
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    3,645,335 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,661,772 GBP2025-05-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2017-04-01
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,162,573 GBP2024-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2024-06-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-24
    IIF 17 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.