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, James

    Related profiles found in government register
  • Marshall, James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 68 Ashdene Close, Willerby, Hull, North Humberside, HU10 6LW

      IIF 1 IIF 2 IIF 3
  • Marshall, James Kristian
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101a, West Dock Street, Hull, HU3 4HH, England

      IIF 4
    • 101a, West Dock Street, Hull, HU3 4HH, United Kingdom

      IIF 5 IIF 6
    • Solutions House 101a, West Dock St, Hull, East York, HU3 4HH

      IIF 7
    • Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH

      IIF 8 IIF 9 IIF 10
  • Marshall, James
    British company director born in January 1949

    Registered addresses and corresponding companies
    • Sharpstone House Sharpstone, Freshford, Bath, BA3 6DA

      IIF 12 IIF 13
  • Marshall, James
    British director born in January 1949

    Registered addresses and corresponding companies
  • Marshall, James
    British finance director born in January 1949

    Registered addresses and corresponding companies
    • 2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB

      IIF 17
  • Marshall, James
    British financial director born in January 1949

    Registered addresses and corresponding companies
    • Sharpstone House Sharpstone, Freshford, Bath, BA3 6DA

      IIF 18
  • Marshall, James
    British

    Registered addresses and corresponding companies
    • Apartment 2, 98 Sydney Place, Bath, BA2 6NE, United Kingdom

      IIF 19
    • The Coach House, Church Lane, Freshford, Bath, BA2 7WD

      IIF 20
  • Marshall, James
    British director

    Registered addresses and corresponding companies
    • Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH

      IIF 21
  • Marshall, James
    British finance director

    Registered addresses and corresponding companies
    • 2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB

      IIF 22
    • The Coach House, Church Lane, Freshford, Bath, BA2 7WD

      IIF 23
  • Marshall, James
    British company director & consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sydney Buildings, Bath, Somerset, BA2 6BZ

      IIF 24
  • Marshall, James
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, The Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom

      IIF 25
    • The Coach House, Church Lane, Freshford, Bath, BA2 7WD

      IIF 26
  • Marshall, James
    British director and consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sydney Buildings, Bath, BA2 7WD, United Kingdom

      IIF 27
  • Marshall, James
    British finance director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Church Lane, Freshford, Bath, BA2 7WD

      IIF 28 IIF 29
  • Marshall, James
    British secretary born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Church Lane, Freshford, Bath, BA2 7WD

      IIF 30
  • Marshall, James Kristian
    British

    Registered addresses and corresponding companies
    • 64a, Carr Lane, Willerby, East Riding Of Yorkshire, HU10 6JW, United Kingdom

      IIF 31
  • Marshall, James Kristian
    British director

    Registered addresses and corresponding companies
    • 77 Plimsoll Way, Victoria Dock Village, Hull, HU9 1PX

      IIF 32
  • Marshall, James Kristian
    British director born in May 1977

    Registered addresses and corresponding companies
    • 77 Plimsoll Way, Victoria Dock Village, Hull, HU9 1PX

      IIF 33
  • Marshall, James

    Registered addresses and corresponding companies
    • 2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB

      IIF 34
    • The Coach House, Church Lane, Freshford, Bath, BA2 7WD

      IIF 35
    • Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH

      IIF 36
  • Mr James Kristian Marshall
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101a, West Dock Street, Hull, HU3 4HH, England

      IIF 37
    • 101a, West Dock Street, Hull, HU3 4HH, United Kingdom

      IIF 38
    • Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    Solutions House 101a West Dock St, Hull, East York
    Dissolved corporate (2 parents)
    Officer
    2009-07-29 ~ dissolved
    IIF 7 - director → ME
  • 2
    FORGETUNOTCARDS.COM LIMITED - 2010-03-01
    Harbourside House 4-5 The Grove, Bristol
    Dissolved corporate (4 parents)
    Officer
    2010-01-10 ~ dissolved
    IIF 24 - director → ME
  • 3
    Charter House The Square, Lower Bristol Road, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-26 ~ dissolved
    IIF 25 - director → ME
  • 4
    INNOVATIVE FINISHES LIMITED - 2007-07-25
    Solutions House, 101a West Dock Street, Hull, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    18,450 GBP2024-03-31
    Officer
    2005-01-20 ~ now
    IIF 8 - director → ME
    2005-01-20 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    101a West Dock Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    99,249 GBP2024-03-31
    Officer
    2015-04-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    101a West Dock Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 6 - director → ME
  • 7
    Solutions House, 101a West Dock Street, Hull, East Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -382,503 GBP2024-03-31
    Officer
    2006-11-08 ~ now
    IIF 11 - director → ME
    2014-02-12 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Solutions House, 101a West Dock Street, Hull, East Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2015-09-28 ~ now
    IIF 10 - director → ME
    2013-03-21 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    101a West Dock Street, Hull, United Kingdom
    Corporate (1 parent)
    Officer
    2016-06-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    Solutions House, 101a West Dock Street, Hull, East Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    4,684,879 GBP2024-03-31
    Officer
    2004-02-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 2 - director → ME
  • 12
    Official Receivers Office Hull, Suite J Anchor House, The Maltings Silver Street, Hull
    Corporate (2 parents)
    Officer
    2001-06-28 ~ now
    IIF 33 - director → ME
    2001-06-28 ~ now
    IIF 32 - secretary → ME
Ceased 15
  • 1
    BATH FESTIVALS TRUST - 2006-09-06
    THE FOUNDATION FOR THE BATH INTERNATIONAL FESTIVAL & RELATED ARTS INITIATIVES - 1993-11-15
    1a Forum Buildings, St James Parade, Bath, England
    Corporate (6 parents)
    Officer
    2006-09-25 ~ 2012-09-26
    IIF 27 - director → ME
  • 2
    Unit B Pipers Court, Pennygillam Industrial Estate, Launceston, Cornwall
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,886 GBP2024-03-31
    Officer
    2008-04-02 ~ 2009-11-18
    IIF 26 - director → ME
  • 3
    ALNERY NO. 103 LIMITED - 1982-04-02
    Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire
    Corporate (5 parents)
    Officer
    1993-11-19 ~ 1995-12-14
    IIF 18 - director → ME
  • 4
    OVAL (1795) LIMITED - 2003-03-11
    11 Waterside Business Park, Livingstone Road, Hessle, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2003-03-04 ~ 2003-09-19
    IIF 14 - director → ME
    2003-03-04 ~ 2003-09-19
    IIF 34 - secretary → ME
  • 5
    Marderby House, Felixkirk, Thirsk, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,528 GBP2024-03-31
    Officer
    2003-09-19 ~ 2011-07-31
    IIF 1 - director → ME
  • 6
    HEALTH & DIET FOOD CO LIMITED - 1984-06-15
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-02-19 ~ 2003-03-10
    IIF 16 - director → ME
  • 7
    FOOD SUPPLEMENT COMPANY LIMITED - 1984-05-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2003-02-21 ~ 2003-03-10
    IIF 15 - director → ME
  • 8
    Charter House The Square, Lower Bristol Road, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-26 ~ 2009-04-26
    IIF 19 - secretary → ME
  • 9
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-18 ~ 2009-06-22
    IIF 3 - director → ME
  • 10
    NUTRICIA HOLDINGS LIMITED - 2007-07-24
    COW & GATE HOLDINGS LIMITED - 1988-11-04
    OVAL (212) LIMITED - 1985-08-22
    100 New Bridge Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2002-12-31 ~ 2006-06-30
    IIF 28 - director → ME
    1993-12-21 ~ 2006-06-30
    IIF 20 - secretary → ME
  • 11
    COW & GATE NUTRICIA LIMITED - 1997-01-01
    COW & GATE LIMITED - 1993-02-01
    UNITED DAIRIES LIMITED - 1978-12-31
    Newmarket Avenue, Whitehorse Business Park, Trowbridge, Wiltshire
    Corporate (4 parents)
    Officer
    1996-05-28 ~ 2006-06-30
    IIF 30 - director → ME
    1993-12-23 ~ 2006-06-30
    IIF 35 - secretary → ME
  • 12
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    1998-12-31 ~ 2003-03-10
    IIF 17 - director → ME
    1998-12-31 ~ 2003-03-10
    IIF 22 - secretary → ME
  • 13
    SCIENTIFIC HOSPITAL SUPPLIES GROUP UK LIMITED - 1994-01-11
    SCIENTIFIC HOSPITAL SUPPLIES LIMITED - 1991-12-13
    100 Wavertree Boulevard, Wavertree Technology Park, Liverpool
    Dissolved corporate (2 parents)
    Officer
    1995-02-03 ~ 2000-12-31
    IIF 12 - director → ME
  • 14
    SCIENTIFIC HOSPITAL SUPPLIES INTERNATIONAL LIMITED - 1997-10-06
    POWELL & SCHOLEFIELD LIMITED - 1991-12-20
    100 Wavertree Boulevard, Liverpool, Merseyside
    Corporate (4 parents)
    Officer
    1995-02-03 ~ 2000-12-31
    IIF 13 - director → ME
  • 15
    OVAL (2073) LIMITED - 2005-12-15
    6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2005-12-15 ~ 2007-12-31
    IIF 29 - director → ME
    2005-12-15 ~ 2006-06-30
    IIF 23 - secretary → 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.