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, Nicholas John

    Related profiles found in government register
  • Marshall, Nicholas John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 1
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 2
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 3
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 4
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 5
    • Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 6
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 7
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 8
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 9
  • Marshall, Nicholas Lee
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, HU1 3JZ, England

      IIF 10
    • Criterion House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 11 IIF 12
    • Criterion House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 13
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 14 IIF 15
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 16
  • Marshall, Nicholas Lee
    British business processing outsourcer ceo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 17 IIF 18
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP, United Kingdom

      IIF 32
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 33
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 34
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 35
  • Marshall, Nicholas John
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 36
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 37
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 38
  • Marshall, Nicholas John
    British property developer and investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 39
  • Marshall, Nicholas John
    British

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 40
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 41
  • Marshall, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 42
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 43
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 44 IIF 45
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 46
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 47
    • Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 48
  • Marshall, Nicholas John

    Registered addresses and corresponding companies
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 49
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, England

      IIF 50
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 51 IIF 52
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 53
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 54 IIF 55
  • Marshall, Paul John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, SG5 4ER, United Kingdom

      IIF 59
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Hitchin, Hertfordshire, SG54ER, United Kingdom

      IIF 60
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 63
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, Herts, SG5 4ER, England

      IIF 66
  • Marshall, John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree Farm, Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, HX4 9DE, England

      IIF 67
  • Marshall, John Nicholas
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 68
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 69
    • Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 70 IIF 71
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 72
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 73
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 74
    • Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 75
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 76 IIF 77
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 78
    • Marshall House, Rake Lake, Clifton, Manchester, Greater Manchester, M27 8LJ, England

      IIF 79
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 80
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 81
    • Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 82
    • 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 83
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 84
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 85
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 2
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 3
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 23 - Director → ME
  • 4
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 26 - Director → ME
  • 5
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 7
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Person with significant control
    2020-11-03 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    2019-09-16 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 11
    Leigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (3 parents)
    Officer
    2013-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01
    Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    15,029,118 GBP2024-02-29
    Officer
    2006-01-12 ~ now
    IIF 5 - Director → ME
    2006-01-12 ~ now
    IIF 40 - Secretary → ME
  • 13
    Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    39,088,657 GBP2024-02-29
    Officer
    2009-10-28 ~ now
    IIF 4 - Director → ME
    2009-10-28 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    FRYETT'S FABRICS LIMITED - 2006-03-01
    Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2004-11-01 ~ now
    IIF 7 - Director → ME
    2000-07-27 ~ now
    IIF 41 - Secretary → ME
  • 15
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -751 GBP2024-11-30
    Officer
    2017-11-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-10-11 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Has significant influence or controlOE
  • 17
    Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    107,578 GBP2024-06-30
    Officer
    2005-06-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 18
    RESQ HOLDINGS LIMITED - 2011-11-21
    WILCHAP 551 LIMITED - 2009-11-21
    Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 29 - Director → ME
  • 19
    Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-11-30
    Officer
    2022-11-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 20
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2017-04-20 ~ now
    IIF 13 - Director → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 66 - Director → ME
  • 22
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 23
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,540 GBP2022-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 24
    Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 26
    Halifax House, 30 George Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,143 GBP2024-05-31
    Officer
    2021-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 64 - Director → ME
  • 28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 61 - Director → ME
  • 29
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 30
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2008-10-30 ~ now
    IIF 60 - Director → ME
  • 32
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-08-29 ~ now
    IIF 42 - Secretary → ME
  • 34
    3M DIGITAL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 24 - Director → ME
  • 35
    3M OUTSOURCING LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 21 - Director → ME
  • 36
    3M RETAIL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 28 - Director → ME
  • 37
    1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,420,145 GBP2023-12-31
    Officer
    2016-02-02 ~ now
    IIF 12 - Director → ME
  • 38
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 20 - Director → ME
  • 40
    WILCHAP 383 LIMITED - 2005-10-03
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 41
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 30 - Director → ME
  • 42
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    2011-08-30 ~ now
    IIF 10 - Director → ME
  • 43
    PELOTON PROPERTY DEVELOPMENTS LIMITED - 2019-07-31
    Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 44
    Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 45
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-04-21 ~ now
    IIF 2 - Director → ME
  • 46
    28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 47
    Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    12,950,722 GBP2025-03-31
    Officer
    2013-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 48
    WILCHAP (LINCOLN) 35 LIMITED - 2011-09-01
    30 George Street, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 18
  • 1
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    2020-11-03 ~ 2024-12-19
    IIF 17 - Director → ME
  • 2
    The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,620,773 GBP2024-06-30
    Officer
    2020-11-04 ~ 2024-12-19
    IIF 18 - Director → ME
  • 3
    16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2017-11-09 ~ 2019-05-13
    IIF 75 - Director → ME
    Person with significant control
    2017-11-09 ~ 2019-05-13
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 4
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2019-09-16 ~ 2023-07-27
    IIF 76 - Director → ME
  • 5
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 32 - LLP Member → ME
  • 6
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-15 ~ 2025-10-27
    IIF 16 - Director → ME
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    2022-05-25 ~ 2025-10-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    157b Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-03-30 ~ 2023-12-29
    IIF 59 - Director → ME
  • 8
    7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2014-10-28 ~ 2016-10-26
    IIF 72 - Director → ME
  • 9
    2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    2015-11-12 ~ 2019-01-15
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 10
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-10-11 ~ 2023-07-27
    IIF 74 - Director → ME
  • 11
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,450,047 GBP2024-12-31
    Officer
    1999-08-09 ~ 2023-07-27
    IIF 71 - Director → ME
  • 12
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,168 GBP2024-12-31
    Officer
    2013-10-01 ~ 2023-07-27
    IIF 73 - Director → ME
  • 13
    NEWCON JOINERY LIMITED - 2001-12-03
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -345,497 GBP2024-12-31
    Officer
    2002-07-01 ~ 2023-07-27
    IIF 69 - Director → ME
  • 14
    46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2015-06-08 ~ 2023-08-15
    IIF 35 - Director → ME
  • 15
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,052,551 GBP2024-12-31
    Officer
    2001-06-26 ~ 2023-07-27
    IIF 70 - Director → ME
  • 16
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,836 GBP2017-11-30
    Officer
    2015-11-05 ~ 2017-11-06
    IIF 63 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-11-06
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-21 ~ 2018-10-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-02-03 ~ 2021-05-10
    IIF 39 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.