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

Withers, Marlon Christopher

    Related profiles found in government register
  • Withers, Marlon Christopher
    English

    Registered addresses and corresponding companies
    • icon of address Nutwell House, Nutwell Lane, Old Cantley, Doncaster, South Yorkshire, DN3 3QL

      IIF 1
  • Withers, Marlon Christopher
    English construction born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Park Square, Thorncliffe Park Ind Est, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 2
  • Withers, Marlon Christopher
    English blank born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, High Road, Balby, Doncaster, South Yorkshire, DN4 0PL, United Kingdom

      IIF 3
  • Withers, Marlon Christopher
    English builder born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwell House, Nutwell Lane, Old Cantley, Doncaster, South Yorkshire, DN3 3QL, United Kingdom

      IIF 4
  • Withers, Marlon Christopher
    English company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwell House, Nutwell Lane, Old Cantley, Doncaster, South Yorkshire, DN3 3QL

      IIF 5
  • Withers, Marlon Christopher
    English director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwell House, Nutwell Lane, Doncaster, South Yorkshire, DN3 3QL, United Kingdom

      IIF 6
    • icon of address Nutwell House, Nutwell Lane, Old Cantley, Doncaster, DN4 3QL, United Kingdom

      IIF 7
    • icon of address Nutwell House, Nutwell Lane, Old Cantley, Doncaster, South Yorkshire, DN3 3QL

      IIF 8
    • icon of address 4 Park Square, Newton Chambers Rd, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 9 IIF 10
  • Withers, Marlon Christopher
    English marketing manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, High Road, Doncaster, Yorkshire, DN4 0PL

      IIF 11
  • Withers, Marlon Christopher
    English none born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, High Road, Balby, Doncaster, South Yorkshire, DN4 0PL, Uk

      IIF 12
    • icon of address Nutwell House, Nutwell Lane, Old Cantley, Doncaster, South Yorkshire, DN3 3QL

      IIF 13
  • Withers, Marlon Christopher
    English surveyor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwell House, Nutwell Lane, Old Cantley, Doncaster, South Yorkshire, DN3 3QL, United Kingdom

      IIF 14
  • Mr Marlon Christopher Withers
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutwell House, Nutwell Lane, Cantley, Doncaster, DN3 3QL, England

      IIF 15
    • icon of address Nutwell House, Nutwell Lane, Doncaster, South Yorkshire, DN3 3QL, United Kingdom

      IIF 16
    • icon of address 4 Park Square, Newton Chambers Rd, Chapeltown, Sheffield, S35 2PH, United Kingdom

      IIF 17
    • icon of address 4 Park Square, Newton Chambers Rd, Sheffield, S35 2PH, United Kingdom

      IIF 18
    • icon of address 4 Park Square, Thorncliffe Park Ind Est, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 80 Manor Drive, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 4 Park Square Newton Chambers Rd, Chapeltown, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,467 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Clark Business Recovery, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,207 GBP2018-03-31
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    PUSHH CONSTRUCTION (LONDON) LTD - 2016-04-26
    icon of address 4 Park Square Thorncliffe Park Ind Est, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,232 GBP2024-03-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address 4 Park Square Newton Chambers Rd, Chapeltown, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,629 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Nutwell House, Nutwell Lane, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 22 High Road, Doncaster, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2012-03-31
    IIF 12 - Director → ME
    icon of calendar 2010-07-27 ~ 2011-11-24
    IIF 3 - Director → ME
  • 2
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2008-09-16
    IIF 5 - Director → ME
    icon of calendar 2006-06-19 ~ 2008-09-16
    IIF 1 - Secretary → ME
  • 3
    HOUSE SHARE LTD - 2014-07-24
    RESIDA ROOMS LIMITED - 2013-02-21
    RESID ROOMS LIMITED - 2009-08-27
    icon of address 22 High Road, Balby, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ 2012-04-05
    IIF 14 - Director → ME
  • 4
    RESIDA SALES & LETTINGS LIMITED - 2010-03-24
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,194 GBP2024-03-31
    Officer
    icon of calendar 2010-01-18 ~ 2012-03-31
    IIF 13 - Director → ME
  • 5
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,291 GBP2024-03-31
    Officer
    icon of calendar 2010-08-19 ~ 2012-03-31
    IIF 11 - Director → ME
    icon of calendar 2005-07-21 ~ 2006-04-07
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.