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, David

    Related profiles found in government register
  • Marshall, David
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marshall Street, Heanor, DE75 7AT, England

      IIF 1
  • Marshall, David
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield Therapy Centre, 49-51 Station Street, Kirkby-in-ashfield, Nottingham, NG17 7AN, England

      IIF 2
  • Marshall, David
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Riverside, Burrows Farm, Nottingham, NG11 8NQ, United Kingdom

      IIF 3
    • icon of address Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 4
    • icon of address Unit 7, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 5
  • Marshall, David Paul
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Parish Gardens, Leyland, PR25 3UF, England

      IIF 6
  • Marshall, David Paul
    British it & transformation partner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, Yorkshire Drive, Bradford, Yorkshire, BD5 8LJ, United Kingdom

      IIF 7
  • Marshall, Paul David
    British sports coach born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Halcyon Court, Muxton, Telford, Shropshire, TF2 8RX, United Kingdom

      IIF 8
  • Marshall, David Paul
    English builder born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England

      IIF 9
  • Marshall, David Paul
    English company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, Nottinghamshire, NG5 6LJ, England

      IIF 10
  • Marshall, David Paul
    English director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, Nottinghamshire, NG5 6LJ, England

      IIF 11
    • icon of address Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 12
  • Marshall, David Paul
    British

    Registered addresses and corresponding companies
    • icon of address Unit 24, Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 13
  • Mr David Marshall
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marshall Street, Heanor, DE75 7AT, England

      IIF 14
    • icon of address Ashfield Therapy Centre, 49-51 Station Street, Kirkby-in-ashfield, Nottingham, NG17 7AN, England

      IIF 15
    • icon of address Unit 7, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 16
  • Marshall, Paul David
    British

    Registered addresses and corresponding companies
    • icon of address 55, Applewood Heights, West Felton, Oswestry, Shropshire, SY11 4RA

      IIF 17
  • Mr David Marshall
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Atkinson Evans Limited, The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, NG5 6LJ, United Kingdom

      IIF 18
    • icon of address Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 19
  • Marshall, Paul David
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Snowberry Road, Newport, Isle Of Wight, PO30 5QQ, United Kingdom

      IIF 20
  • Mr David Paul Marshall
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, Nottinghamshire, NG5 6LJ, England

      IIF 21
  • Mr David Paul Marshall
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Parish Gardens, Leyland, PR25 3UF, England

      IIF 22
  • Mr Paul David Marshall
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Snowberry Road, Newport, Isle Of Wight, PO30 5QQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ashfield Therapy Centre 49-51 Station Street, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,855 GBP2024-11-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -235 GBP2018-05-30
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 33 Parish Gardens, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -476 GBP2023-12-25
    Officer
    icon of calendar 2022-06-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ dissolved
    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
  • 4
    icon of address C/o Atkinson Evans Limited The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,330 GBP2024-05-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -16,398 GBP2023-03-30
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 1 Marshall Street, Heanor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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 63 Snowberry Road, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 7 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,182 GBP2022-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Yorkshire House, Yorkshire Drive, Bradford, Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    BALL SPORTS COMMUNITY COACHING LTD - 2019-10-11
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,068 GBP2024-09-29
    Officer
    icon of calendar 2008-06-23 ~ 2012-11-12
    IIF 8 - Director → ME
    icon of calendar 2008-06-23 ~ 2012-11-12
    IIF 17 - Secretary → ME
  • 2
    icon of address 107 High Road, Beeston, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,724 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2023-03-30
    IIF 9 - Director → ME
    icon of calendar 2002-03-20 ~ 2017-01-01
    IIF 13 - Secretary → ME
  • 3
    icon of address Tumbletown Play Centre Limited, 107 High Street, Arnold, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    33,192 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-01-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2023-01-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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.