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, Stuart

    Related profiles found in government register
  • Marshall, Stuart
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 The Pavilions, Bridge Hall Drive, Bury, BL9 7NX, United Kingdom

      IIF 1
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 2 IIF 3
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 4
    • icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 5 IIF 6
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 7
  • Marshall, Stuart
    British directors born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 8
  • Marshall, Stuart
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 9
    • icon of address 123, - 125 Union Street, Oldham, OL1 1TG, United Kingdom

      IIF 10
  • Marshall, Stuart
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 11
  • Marshall, Stuart
    British marketing born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 12
  • Marshall, Stuart
    British sales director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 13
  • Marshall, Stuart Neil
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 14
  • Marshall, Stuart
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Welling Road, Orsett, Grays, Essex, RM16 3DF, England

      IIF 15
  • Marshall, Stuart
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 16 IIF 17
  • Marshall, Stuart
    British marketing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 18
  • Mr Stuart Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 19 IIF 20 IIF 21
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 23
    • icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 24
    • icon of address 9 Balgores Lane, Gidea Park, Romford, RM2 5JR, United Kingdom

      IIF 25
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK152QA, United Kingdom

      IIF 26
  • Marshall, Stuart
    English consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Guild Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TG, England

      IIF 27
  • Marshall, Stuart
    English sales person born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Raider Close, Romford, RM7 8PJ, England

      IIF 28
  • Marshall, Stuart Neil
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Stuart Neil
    British marketing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 32
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Marle Croft, Whitefield, Manchester, M45 7NB, England

      IIF 33
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 34
  • Mr Stuart Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 35 IIF 36
    • icon of address 1, Fellside Court, Grange-over-sands, Cumbria, LA11 6BY, England

      IIF 37
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 38
  • Marshall, Stuart

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 39
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 40
  • Mr Stuart Marshall
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252a, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QD, England

      IIF 41
  • Mr Stuart Marshall
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 123 - 125 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INVISION PLANNING AND SURVEYING LTD - 2018-03-06
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    123,983 GBP2016-05-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,072 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address No 1 The Pavilions, Bridge Hall Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,507 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 252a Finney Lane, Heald Green, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,688 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,808 GBP2024-05-31
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-02-24 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 37 - Has significant influence or controlOE
  • 15
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Welling Road, Orsett, Grays, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    303 GBP2016-05-31
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 1 Raider Close, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Guild Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ARI GOLD CONSULTANCY LTD - 2019-02-12
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,810 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-01-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 18 - Director → ME
  • 3
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2018-03-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2018-03-06
    IIF 2 - Director → ME
  • 5
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-12 ~ 2013-03-31
    IIF 39 - Secretary → ME
  • 6
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2011-02-04
    IIF 12 - Director → ME
  • 7
    ULYSSES FULFILMENT LTD - 2011-03-09
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,907 GBP2015-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2015-11-05
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.