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 Geoffrey Stuart Marshall

    Related profiles found in government register
  • Mr Geoffrey Stuart Marshall
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Geoffrey Stuary Marshall
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 13
  • Marshall, Geoffrey Stuart
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Geoffrey Stuart
    British directoe born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 16
  • Marshall, Geoffrey Stuart
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Geoffrey Stuart
    British management consultants born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 29
  • Marshall, Geoffrey Stuart
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 30
  • Mr Stephen Thompson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 31
  • Mr Stephen Anthony Thompson
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 32
    • 130, Old Street, London, EC1V 9BD, England

      IIF 33
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 34
  • Marshall, Geoff
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Victoria House, 143-145, The Headrow, Leeds, LS15RL, United Kingdom

      IIF 35
  • Thompson, Stephen Anthony
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 36
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 37
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 38
    • 66, Byland Avenue, York, YO31 9AA, United Kingdom

      IIF 39
  • Marshall, Geoffrey Stuart
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Geoffrey Stuart
    British director

    Registered addresses and corresponding companies
    • 10 Victoria House, The Headrow, Leeds, Yorkshire, LS1 5RL

      IIF 46
  • Marshall, Geoffrey

    Registered addresses and corresponding companies
    • 26 Regent Court, Briggate, Leeds, LS1 6ND, England

      IIF 47
  • Mr Stephen Anthony Thompson
    United Kingdom born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 50
  • Thompson, Stephen Anthony
    United Kingdom consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Byland Avenue, Huntington, York, North Yorkshire, YO31 9AA, England

      IIF 51
  • Thompson, Stephen Anthony
    United Kingdom contrctor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Thompson, Stephen Anthony
    United Kingdom recruiter born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Byland Avenue, York, YO31 9AA, England

      IIF 53
child relation
Offspring entities and appointments 29
  • 1
    ARROW CONSULTANCY MANAGEMENT SERVICES LTD
    10943442
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ARROW CONSULTANTS LIMITED
    10879805
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 3
    AURORA ASSOCIATES LTD
    - now 10969961
    EUROPA MANAGEMENT SERVICES LTD
    - 2017-09-21 10969961
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    AXIOM FACILITIES UK LTD
    11069185
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 5
    B-TYNE UK LIMITED
    10623749
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CREATIVE PAYROLL ASSOCIATES LIMITED
    - now 09349728
    COMPLIANCE LEASING LIMITED
    - 2017-05-04 09349728
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ELECTROSAVE LIMITED
    09088254
    26 Regent Court Briggate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 16 - Director → ME
    2014-06-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    ELECTROSAVE(UK)LTD LIMITED
    09111852
    Electrosave House, Silksworth Lane, High Barnes, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    2014-07-02 ~ 2015-10-27
    IIF 20 - Director → ME
  • 9
    ENCORE CONSULTANCY MANAGEMENT SERVICES LTD
    10943404
    66 Byland Avenue, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ 2017-11-02
    IIF 28 - Director → ME
    2017-10-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    ENCORE MANAGEMENT SERVICES LIMITED
    10879500
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    EUROPA CORPORATE SERVICES LTD
    10968634
    66 Byland Avenue, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-18 ~ 2017-11-06
    IIF 27 - Director → ME
    2017-11-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    2017-11-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    GM CORPORATION LIMITED
    07120222
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-08 ~ dissolved
    IIF 43 - Director → ME
  • 13
    IVEGATE HOUSE LTD.
    - now 10969840
    HADRON CONSULTANTS LTD
    - 2018-03-05 10969840
    EUROPA SOLUTIONS 17 LTD
    - 2017-09-21 10969840
    8 Ivegate, Yeadon, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,378 GBP2024-09-30
    Officer
    2017-09-19 ~ 2018-04-13
    IIF 26 - Director → ME
    Person with significant control
    2017-09-19 ~ 2018-04-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    JOHNNY FONTANE'S LIMITED
    - now 07484613
    THE MINCED COW LTD - 2011-07-29
    CHUCKIES BURGER LIMITED - 2011-02-25
    13 Duncan Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2015-06-10 ~ 2019-01-31
    IIF 15 - Director → ME
  • 15
    KIRKSTALL CAR & COMMERCIALS LTD
    10499853
    8 Ivegate Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 16
    LANZAROTE SALES LIMITED
    10813078
    M N Associates Ltd, 8 Ivegate, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 17
    LEASECHECKER (UK) LEGAL LIMITED
    07023136
    26 Regent Court, Briggate, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 40 - Director → ME
  • 18
    LEASECHECKER (UK) LIMITED
    - now 05734722
    BILLBOARD UK LTD
    - 2008-01-24 05734722
    IF TECHNOLOGIES LTD
    - 2006-08-03 05734722
    26 Regent Court, Briggate, Leeds, West Yorkshire, England
    Liquidation Corporate (4 parents)
    Officer
    2006-03-08 ~ now
    IIF 44 - Director → ME
  • 19
    MARSHALL & ROGERS ASSOCIATES LIMITED
    07859693
    77a Bishopstone, Aylesbury
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ 2013-04-30
    IIF 35 - Director → ME
  • 20
    NEW CENTURY MARINE RECRUITMENT LTD
    05956646
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-10-09 ~ dissolved
    IIF 45 - Director → ME
    2006-10-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    NOVA CONSULTANTS LTD
    - now 10969731
    EUROPA ASSOCIATES 17 LTD
    - 2017-09-21 10969731
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    RENTALS RECOVERY LIMITED
    - now 07120933
    LEASECHECKER (UK) SOUTHERN LIMITED
    - 2010-12-03 07120933
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 41 - Director → ME
  • 23
    SAHTOURIS LIMITED
    - now 07319615
    LEASECHECKER RECOVERY LIMITED
    - 2011-04-18 07319615
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 42 - Director → ME
  • 24
    SPARTA CONSULTANTS LIMITED
    10879677
    13 Duncan Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ 2017-11-02
    IIF 19 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 25
    SPARTA MANAGEMENT SERVICES LIMITED
    10879400
    13 Duncan Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ 2017-11-02
    IIF 25 - Director → ME
    Person with significant control
    2017-07-24 ~ 2018-09-07
    IIF 4 - Has significant influence or control OE
  • 26
    STORM 10 FACILITIES UK LIMITED
    10862630
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    STREAM SYSTEMS TRADING LIMITED
    - now 10617928
    COMPANIO LIMITED
    - 2017-05-12 10617928
    VAST PAYROLL ASSOCIATES LIMITED
    - 2017-05-09 10617928
    COMPANIO LIMITED
    - 2017-05-04 10617928
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-05-19
    IIF 52 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    TECHTONIC SERVICES LTD
    - now 10267184
    FORMERCOMPANY LIMITED
    - 2017-07-19 10267184
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 29
    TOP VINTAGE LIMITED
    09090636
    13 Duncan Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,978 GBP2019-06-30
    Officer
    2015-06-10 ~ 2017-05-10
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.