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, John

    Related profiles found in government register
  • Marshall, John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 1
  • Marshall, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 2
  • Marshall, John

    Registered addresses and corresponding companies
    • icon of address Charles House Charles Street, St Helier, Jersey, JE4 5TD

      IIF 3
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 4
  • Marshall, John
    British accountant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE3 7PP, Jersey

      IIF 5
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 6 IIF 7
  • Marshall, John
    British consultant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE2 7PP, Jersey

      IIF 8
  • Marshall, John
    British director born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 9
  • Marshall, John
    British retired born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Marshall, John
    British accountant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, New Crane Place, London, E1W 3TS, England

      IIF 11
  • John Marshall
    British born in February 1949

    Registered addresses and corresponding companies
  • Marshall, John
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Waterloo Way, Irthlingborough, Northamptonshire, NN9 5QW

      IIF 36 IIF 37
    • icon of address 6 Hillgate Place, 18 20 Balham Hill, London, SW12 9ER

      IIF 38
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 39 IIF 40
  • Marshall, John
    British financial consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 41
  • Mr John Marshall
    British born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 42
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE37PP, Jersey

      IIF 43
    • icon of address 50, Riffel Road, London, NW2 4PH, England

      IIF 44
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 46
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE27PP, Jersey

      IIF 47
  • Mr John Marshal
    English born in February 1936

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 707 Fulham Road, Peter Woods London, 707 Fulham Road, London, SW6 5UL, England

      IIF 48
  • John, Marshall
    British company director born in February 1949

    Resident in The Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 49
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -313,208 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Lakeside, Irthlingborough, Wellingborough, England
    Active Corporate (23 parents)
    Equity (Company account)
    9,233 GBP2025-03-31
    Officer
    icon of calendar 2000-06-19 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 24 - Director → ME
Ceased 35
  • 1
    icon of address Kathryn Crosfield, 2 Belsize Avenue, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-05-16 ~ 2000-07-01
    IIF 31 - Director → ME
  • 2
    icon of address 13 Avocet Mews Avocet Mews, Rendlesham, Woodbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,752 GBP2024-03-31
    Officer
    icon of calendar 1999-09-06 ~ 2001-11-20
    IIF 30 - Director → ME
  • 3
    icon of address Bridge Works, Tarvin Road, Chester.
    Active Corporate (4 parents)
    Equity (Company account)
    201,098 GBP2024-12-31
    Officer
    icon of calendar 1998-02-23 ~ 2015-08-31
    IIF 29 - Director → ME
  • 4
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ 2025-01-17
    IIF 14 - Ownership of shares - More than 25% OE
    IIF 14 - Ownership of voting rights - More than 25% OE
    IIF 14 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 34 - Director → ME
  • 6
    CENTREVILLE PROPERTIES LIMITED - 2025-09-25
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-03-23 ~ 2025-07-16
    IIF 17 - Ownership of shares - More than 25% OE
    IIF 17 - Ownership of voting rights - More than 25% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
  • 7
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2025-01-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-11-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2024-11-08
    IIF 44 - Has significant influence or control OE
  • 8
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,852 GBP2025-03-31
    Officer
    icon of calendar 2008-07-13 ~ 2015-07-08
    IIF 49 - Director → ME
  • 9
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,662 GBP2025-03-31
    Officer
    icon of calendar ~ 2002-06-10
    IIF 41 - Director → ME
    icon of calendar ~ 2002-06-10
    IIF 4 - Secretary → ME
  • 10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2010-04-16
    IIF 26 - Director → ME
  • 11
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-03-23 ~ 2025-06-05
    IIF 18 - Ownership of shares - More than 25% OE
    IIF 18 - Ownership of voting rights - More than 25% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
  • 12
    icon of address 707 Fulham Road Peter Woods London, 707 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -393,480 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 6 Riggindale Road, Streatham, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-11-30 ~ 2002-09-30
    IIF 33 - Director → ME
  • 14
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-04-16 ~ 2025-09-12
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
    IIF 13 - Ownership of shares - More than 25% OE
    IIF 13 - Ownership of voting rights - More than 25% OE
  • 15
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ 2025-09-13
    IIF 15 - Ownership of shares - More than 25% OE
    IIF 15 - Ownership of voting rights - More than 25% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
  • 16
    icon of address C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -313,208 GBP2024-10-31
    Officer
    icon of calendar 2008-10-09 ~ 2024-10-23
    IIF 5 - Director → ME
  • 17
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1981-04-15 ~ 2025-05-16
    IIF 19 - Ownership of shares - More than 25% OE
    IIF 19 - Ownership of voting rights - More than 25% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
  • 18
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-15 ~ 2025-02-07
    IIF 20 - Ownership of shares - More than 25% OE
    IIF 20 - Ownership of voting rights - More than 25% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Overseas Entity holds land or property in England and Wales as a nominee for another entity for which this person is the registered beneficial owner OE
    IIF 20 - Has significant influence or control OE
  • 19
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2003-03-18
    IIF 28 - Director → ME
    icon of calendar 2002-03-07 ~ 2002-07-05
    IIF 2 - Secretary → ME
  • 20
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2025-02-14
    IIF 7 - Director → ME
  • 21
    icon of address Taxassist Accountants 26-28 Molesey Road Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,705 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 8 - Director → ME
  • 22
    icon of address Flat 2 57 Trelawn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ 2002-12-02
    IIF 22 - Director → ME
  • 23
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-03-13 ~ 2025-06-20
    IIF 16 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% OE
    IIF 16 - Ownership of shares - More than 25% OE
  • 24
    icon of address 14-18 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2024-11-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-11-05
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-06 ~ 2002-05-30
    IIF 32 - Director → ME
  • 26
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2003-03-18
    IIF 39 - Director → ME
  • 27
    icon of address Riverdale Hall Hotel, Bellingham, Hexham, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    91,556 GBP2024-01-31
    Officer
    icon of calendar 1999-04-06 ~ 2011-09-01
    IIF 23 - Director → ME
    icon of calendar 1999-04-06 ~ 1999-04-06
    IIF 3 - Secretary → ME
  • 28
    icon of address 6 Cedar Close, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-09-21
    IIF 40 - Director → ME
  • 29
    icon of address Claire Marie Shaw, Tattershall Lakes, Sleaford Road, Tattershall Lincs, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-16 ~ 2005-12-01
    IIF 35 - Director → ME
  • 30
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ 2025-09-14
    IIF 12 - Has significant influence or control OE
    IIF 12 - Overseas Entity holds land or property in England and Wales as a nominee for another entity for which this person is the registered beneficial owner OE
    IIF 12 - Ownership of voting rights - More than 25% OE
    IIF 12 - Ownership of shares - More than 25% OE
    IIF 12 - Right to appoint or remove directors OE
  • 31
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,012 GBP2024-08-31
    Officer
    icon of calendar 2000-08-17 ~ 2003-01-15
    IIF 21 - Director → ME
  • 32
    icon of address The Woolpack, 35 Church Street, St Neots, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2009-09-30
    IIF 36 - Director → ME
  • 33
    WEST PROPERTIES (UK) LIMITED - 2015-07-15
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-24
    IIF 25 - Director → ME
  • 34
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -818 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-11-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-10-23
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 35
    icon of address Grand Union House, 20 Kentish Town Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-07-25
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.