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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marshall, Alan

    Related profiles found in government register
  • Marshall, Alan
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 1
    • 43 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 2 IIF 3
  • Marshall, Alexander
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 4 IIF 5
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, United Kingdom

      IIF 6
    • Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 7
    • 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 8
  • Marshall, Alex
    English accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 9
  • Marshall, Alan
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 10
    • Broad Leys, Ghyll Head, Windermere, Cumbria, LA23 3LJ, United Kingdom

      IIF 11
  • Marshall, Alan
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 12
  • Mr Alan Marshall
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 13
  • Marshall, Alexander
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 14
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 15
    • 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 16
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 17
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 18 IIF 19
    • Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE

      IIF 20
    • Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 21
    • Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 22
  • Marshall, Alexander
    British chartered accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE, England

      IIF 23
    • Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 24
  • Marshall, Alex
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 25
  • Mr Alexander Marshall
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Macclesfield, SK10 4HG, United Kingdom

      IIF 26
    • 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 27
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 28 IIF 29
  • Mr Alex Marshall
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 30
  • Marshall, Alexander James
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm Technology Centre, Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 31
    • Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 32
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 33
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 34
  • Mr Alan Marshall
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Landscape View, Weston-on-the-green, Bicester, OX25 3AD, England

      IIF 35
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 36
    • 43, Meadow Drive, Prestbury, Macclesfield, Cheshire, SK10 4EY, England

      IIF 37
  • Marshall, Alexander

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 38
  • Marshall, Alexander James

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 39
  • Marshall, Alexander James
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 40
  • Mr Alexander Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Landscape View, Weston Business Park, Weston On The Green, OX25 3AD, England

      IIF 41
  • Mr Alex Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 42
  • Mr Alexander James Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm Technology Centre, Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 43
    • Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 44
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 45
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 46
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 47
    • 3 Oxberry Avenue, Oxberry Avenue, London, SW6 5SP, England

      IIF 48
  • Mr Alexander James Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    AJ HOLDCO LIMITED
    12553745
    Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-12-31
    Officer
    2020-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    AJ NETWORX LIMITED
    12563109
    Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,554 GBP2024-12-31
    Officer
    2020-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-01 ~ 2023-05-01
    IIF 41 - Has significant influence or control OE
  • 3
    BROAD LEYS (WINDERMERE) LIMITED
    - now 11102382
    BROAD LEYS (VOYSEY) LIMITED - 2018-03-10
    Broad Leys, Ghyll Head, Windermere, Cumbria, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2022-04-11 ~ now
    IIF 11 - Director → ME
  • 4
    GHEKKO CLOUD LIMITED
    - now 10365625
    SEBCLOUD LIMITED
    - 2019-12-30 10365625
    GHEKKO FIBRE LIMITED
    - 2019-06-26 10365625
    GHEKKO PROPERTY LIMITED - 2018-05-18
    Amtri House, Hulley Road, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-05-15 ~ 2020-05-22
    IIF 23 - Director → ME
  • 5
    GHEKKO DORMANT LIMITED
    - now 12075503
    SEBSPACE LIMITED
    - 2019-10-02 12075503 12247754
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-28 ~ 2020-05-22
    IIF 7 - Director → ME
  • 6
    GHEKKO HOLDINGS LIMITED
    - now 06443909
    GHEKKO NETWORKS LIMITED - 2011-01-26
    Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2019-06-12 ~ 2020-05-22
    IIF 24 - Director → ME
  • 7
    GHEKKO LIMITED
    - now 02660956
    GHEKKO EXPORTS LIMITED - 2005-07-15
    Amtri House, Hulley Road, Macclesfield, Cheshire
    Active Corporate (12 parents)
    Equity (Company account)
    491 GBP2023-12-31
    Officer
    2019-06-12 ~ 2020-05-22
    IIF 20 - Director → ME
  • 8
    JUSTPJS LIMITED
    11441858
    10 Oakwood Drive Prestbury, Prestbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-02 ~ 2018-08-25
    IIF 8 - Director → ME
    Person with significant control
    2018-07-02 ~ 2018-08-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MARSHALLS B2L LIMITED
    13143848
    10 Oakwood Drive, Prestbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,216 GBP2024-01-31
    Officer
    2021-01-19 ~ 2022-01-10
    IIF 1 - Director → ME
    Person with significant control
    2021-01-19 ~ 2022-01-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MARSHALLS PROPERTY RENTALS LTD
    10762421
    10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,808 GBP2024-09-30
    Officer
    2017-05-10 ~ 2021-01-01
    IIF 18 - Director → ME
    2017-05-10 ~ 2024-10-22
    IIF 12 - Director → ME
    2024-10-22 ~ now
    IIF 34 - Director → ME
    2017-05-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2017-05-10 ~ 2022-05-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MIGLICO HOLDINGS LIMITED
    - now 11661911
    A MARSHALL INVESTMENTS LIMITED
    - 2019-07-03 11661911
    17 Barmouth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618,453 GBP2024-02-28
    Officer
    2018-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    MIGLICO LIMITED
    - now 11725611
    MARSHALL 34 LIMITED
    - 2019-07-03 11725611
    OUTSOURCE FINANCE DIRECTOR LIMITED
    - 2019-02-05 11725611
    OUTSOURCED FD LIMITED
    - 2019-01-09 11725611
    17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,868 GBP2024-02-28
    Officer
    2018-12-13 ~ now
    IIF 16 - Director → ME
    2018-12-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 26 - Has significant influence or control OE
  • 13
    MIGLICO RENTALS LIMITED
    16916489
    Park Farm Technology Centre Unit 8, Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MIGLICO RESIDENTIAL LIMITED
    - now 10633130
    A MARSHALL PROPERTY LIMITED
    - 2019-07-03 10633130
    17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,404 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 49 - Has significant influence or control OE
  • 15
    PARAGON PRINTING COMPANY LIMITED
    - now 02561176
    RECORDPRIOR LIMITED
    - 1991-02-04 02561176
    43 Meadow Drive, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,725 GBP2016-09-30
    Officer
    ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 16
    POWERNETIX TECHNOLOGIES LIMITED
    16565947
    Unit 8 Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    ROUNDHOUSE PARTNERS LTD
    - now 11055182
    MIGLICO INVESTMENTS LIMITED
    - 2025-04-22 11055182
    MIGLICO MANAGEMENT LIMITED
    - 2021-04-21 11055182
    PARAGON ASSET MANAGEMENT LIMITED
    - 2019-07-03 11055182
    A MARSHALL ACCOUNTANCY LIMITED
    - 2018-11-06 11055182
    10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212 GBP2024-02-28
    Officer
    2017-11-09 ~ now
    IIF 25 - Director → ME
    2018-10-24 ~ 2018-12-15
    IIF 10 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 42 - Has significant influence or control OE
  • 18
    SEB ASSETS LIMITED - now
    GHEKKO INVESTMENTS LIMITED
    - 2022-12-19 06698075
    GHEKKO.COM LIMITED - 2015-09-10
    Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    728,847 GBP2023-12-31
    Officer
    2019-06-12 ~ 2020-05-22
    IIF 22 - Director → ME
  • 19
    SEB HOLDCO LIMITED
    12245284
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ 2020-05-22
    IIF 6 - Director → ME
  • 20
    SEBFARM LIMITED
    - now 12368519
    SEB DEV LIMITED
    - 2020-04-22 12368519
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ 2020-05-22
    IIF 21 - Director → ME
  • 21
    SEBSPACE LIMITED
    12247754 12075503
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    882 GBP2023-12-31
    Officer
    2019-10-07 ~ 2020-05-22
    IIF 19 - Director → ME
  • 22
    THE SKIPASS LIMITED
    - now 02594366
    MIGLICO TRAVEL LIMITED
    - 2023-08-07 02594366
    MARSHALL PRESS RENTALS LIMITED
    - 2023-05-24 02594366
    T.G. GROUP LTD
    - 2017-01-09 02594366
    HIREINCOME LIMITED
    - 1991-07-26 02594366
    17 Barmouth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,455 GBP2024-09-30
    Officer
    1991-04-10 ~ 2023-08-04
    IIF 2 - Director → ME
    2018-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-08-01
    IIF 35 - Ownership of shares – 75% or more OE
    2023-08-04 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 23
    TWO JOKERS BREWING LIMITED
    16649535
    Unit 8 Park Farm, Akeman Street, Kirtlington, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 24
    TWOTOOLS LTD
    14401938
    17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,643 GBP2024-10-31
    Officer
    2022-10-06 ~ 2025-08-01
    IIF 9 - Director → ME
    Person with significant control
    2022-10-06 ~ 2025-08-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    TWOTOOLS PROPERTY LTD
    - now 11851584
    MIGLICO PROPERTY LIMITED
    - 2022-10-24 11851584
    PARAGON RESIDENTIAL LIMITED
    - 2021-02-19 11851584
    17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2019-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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.