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 Marshall Anthony Glynn

    Related profiles found in government register
  • Mr Marshall Anthony Glynn
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mazars, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 1
    • C/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 2
    • 25, Park Square West, Leeds, LS1 2PW, England

      IIF 3 IIF 4
    • 8 The Courtyards, The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 5 IIF 6
    • 8 The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 7 IIF 8
  • Marshall Anthony Glynn
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, England

      IIF 9
    • Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, United Kingdom

      IIF 10
  • Glynn, Marshall Anthony
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 11
    • 8 The Courtyards, The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 12
    • 8 The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 13 IIF 14
    • 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH

      IIF 15
    • C/o Phoenix, Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 16
    • Unit 3, & 4, Dakota Avenue, Salford, Greater Manchester, M50 2PU, United Kingdom

      IIF 17
    • Ford Bank 31 Westgate, Wetherby, West Yorkshire, LS22 6NH

      IIF 18 IIF 19
    • Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, England

      IIF 20
    • Ford Bank, 31 Westgate, Wetherby, West Yorkshire, LS22 6NH, United Kingdom

      IIF 21
  • Glynn, Marshall Anthony
    British pharmacist born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Marshall Glynn
    British, born in September 1962

    Registered addresses and corresponding companies
    • 8, The Courtyards, Victoria Road, Leeds, LS14 2LB, United Kingdom

      IIF 28
  • Glynn, Marshall Anthony
    British pharmacist born in September 1962

    Registered addresses and corresponding companies
    • 17 Oakham Court, Park Avenue, Leeds, W Yorks, LS8 2JF

      IIF 29
  • Glynn, Marshall Anthony
    British pharmacist

    Registered addresses and corresponding companies
    • Ford Bank 31 Westgate, Wetherby, West Yorkshire, LS22 6NH

      IIF 30
  • Marshall, Glynn
    British pharmacist born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Courtyards, Victoria Road, Leeds, LS14 2LB, United Kingdom

      IIF 31
  • Glynn Marshall
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Courtyards, Victoria Road, Leeds, LS14 2LB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    8 The Courtyards, Victoria Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    138,659 GBP2024-02-28
    Officer
    2017-02-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    8 The Courtyards, Victoria Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    183,548 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    8 The Courtyards, Victoria Road, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    68,087 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Mazars First Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2000-04-05 ~ dissolved
    IIF 24 - director → ME
    2000-04-05 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 Stone Buildings, Lincoln's Inn, London
    Corporate (2 parents)
    Officer
    2014-03-05 ~ now
    IIF 15 - director → ME
  • 6
    L&P 139 LIMITED - 2005-12-21
    8 The Courtyards The Courtyards, Victoria Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2011-09-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-12-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    8 The Courtyards, Victoria Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,049,357 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-09-16 ~ now
    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
  • 9
    8 The Courtyards, Victoria Road, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-10-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    11 Bath Street, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2010-01-27 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 11
    L&P 221 LIMITED - 2009-07-20
    8 The Courtyards The Courtyards, Victoria Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2011-09-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    4 Dakota Avenue, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 26 - director → ME
  • 13
    Unit 3 & 4, Dakota Avenue, Salford, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 17 - director → ME
Ceased 7
  • 1
    DUNCAN RILEY LIMITED - 1994-05-31
    Atterbury Lakes Centre Fairbourne Drive, Atterbury, Milton Keynes, England
    Dissolved corporate (4 parents)
    Officer
    2006-09-30 ~ 2018-07-02
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEEVOR TRADING AND CONSULTANCY LIMITED - 1998-04-24
    EXCLUSIVE LICENSE LIMITED - 1997-08-19
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Corporate (4 parents)
    Officer
    1997-09-01 ~ 2006-01-31
    IIF 25 - director → ME
  • 3
    Mallard House, Heavens Walk, Doncaster, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    17,857,830 GBP2022-04-30
    Officer
    ~ 1997-06-01
    IIF 29 - director → ME
  • 4
    LINCOLN PHARMA LTD - 2006-02-08
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Corporate (4 parents)
    Officer
    2005-02-09 ~ 2006-01-13
    IIF 19 - director → ME
  • 5
    C/o Phoenix Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2015-07-14 ~ 2019-03-07
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-15
    IIF 5 - Has significant influence or control OE
  • 6
    MIDWEEK LIMITED - 2013-04-05
    C/o Phoenix Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire
    Corporate (6 parents)
    Officer
    2013-04-04 ~ 2019-03-07
    IIF 12 - director → ME
  • 7
    C/o Frp Advisory Llp, Castle Acres Everard Way, Narborough, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-23 ~ 2013-03-07
    IIF 11 - 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.