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, Ashley Paul

    Related profiles found in government register
  • Marshall, Ashley Paul
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 1
  • Marshall, Ashley Paul
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 2 IIF 3
    • Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB

      IIF 4
  • Marshall, Ashley Paul
    British sales born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB

      IIF 5
  • Marshall, Ashley
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Marshall, Ashley Paul
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Blackberry Lane, Halesowen, West Midlands, B63 4NY, United Kingdom

      IIF 7
  • Mr Ashley Marshall
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 8 IIF 9
  • Marshall, Ashley
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Marshall, Ashley
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 11
  • Mr Ashley Paul Marshall
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB

      IIF 12 IIF 13 IIF 14
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 15
  • Marshall, Ashley

    Registered addresses and corresponding companies
  • Marshall, Ashley
    American born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Ashley Marshall
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
  • Ms Ashley Marshall
    American born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 10
  • 1
    AI CLINICS LTD
    13966000 16569973
    3 Centre Court, Vine Lane, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 11 - Director → ME
    2022-03-09 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    AI CLINICS LTD
    16569973 13966000
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 10 - Director → ME
    2025-07-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    BRAVEHEART SOLUTIONS LTD
    - now 07611335
    BRAVEHEART ADOPTION LTD
    - 2011-06-20 07611335
    13 Stourdale Road, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,819 GBP2024-12-31
    Officer
    2011-04-20 ~ 2023-03-29
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    JUMPWORKS MARKETING LIMITED
    10498249
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,251 GBP2022-12-31
    Officer
    2016-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    PANDABOX PROPERTIES LTD
    11745351
    3 Centre Court, Vine Lane, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-31 ~ dissolved
    IIF 3 - Director → ME
    2018-12-31 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 6
    PANDABOX SOURCING LTD
    11839405
    3 Centre Court, Vine Lane, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 2 - Director → ME
    2019-02-21 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    PRECISE IMPACT LTD
    - now 15244656
    JUMPWORKS SYSTEMS LTD
    - 2023-11-21 15244656
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,133 GBP2025-01-31
    Officer
    2023-10-29 ~ now
    IIF 6 - Director → ME
    2023-10-29 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2023-10-29 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    SOLVESOFT LTD
    07337571
    Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,025 GBP2015-12-31
    Officer
    2010-08-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TECH EZE LTD
    07336789
    Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-08-31
    Officer
    2010-08-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    THE MARSHALL HR COLLECTIVE LTD
    15453720
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 22 - Director → ME
    2024-01-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more 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.