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

Marsh, David John

    Related profiles found in government register
  • Marsh, David John
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PU

      IIF 1
  • Marsh, David John
    British chief operating officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PU

      IIF 2
    • icon of address 1 Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ

      IIF 3
  • Marsh, David John
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PU, England

      IIF 4
    • icon of address 34, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PU, United Kingdom

      IIF 5
  • Marsh, David John
    British finance director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PU

      IIF 6 IIF 7
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 8
    • icon of address 1 Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ, Uk

      IIF 9
    • icon of address 1, Redwing Court, Ashton Road, Romford, RM3 8QQ

      IIF 10 IIF 11 IIF 12
    • icon of address Allclear House, Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ

      IIF 13
    • icon of address Allclear House, Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ, United Kingdom

      IIF 14 IIF 15
  • Marsh, David John
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Gutter Lane East, Willerby, East Yorkshire, HU10 6BS

      IIF 16
    • icon of address Great Gutter Lane East, Willerby, Hull, North Humberside, HU10 6BS

      IIF 17
    • icon of address Bramley House, Main Street, Wheldrake, York, YO19 6AB, England

      IIF 18
    • icon of address Orchard House Main Street, Wheldrake, York, N Yorks, YO4 6AB

      IIF 19 IIF 20 IIF 21
  • Marsh, David John
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, 52b,main Street, Wheldrake, York, North Yorkshire, YO19 6AB, United Kingdom

      IIF 22
    • icon of address Orchard House Main Street, Wheldrake, York, N Yorks, YO4 6AB

      IIF 23 IIF 24 IIF 25
  • Marsh, David John
    British managing director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House Main Street, Wheldrake, York, N Yorks, YO4 6AB

      IIF 26 IIF 27
  • Marsh, David John
    British none born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire, HG2 8QT

      IIF 28
  • Marsh, David John
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Downham Road, Ramsden Heath, Billericay, CM11 1PU, England

      IIF 29
  • Marsh, David John
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, David John
    British finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
    • icon of address 1 Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ, England

      IIF 34
    • icon of address 1, Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ, United Kingdom

      IIF 35
  • Mr David John Marsh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Redwing Court, Ashton Road, Romford, RM3 8QQ

      IIF 36
  • Marsh, David John
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post House, 17 The Village, Kingscote, Tetbury, Gloucestershire, GL8 8XY, United Kingdom

      IIF 37
  • Mr David John Marsh
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, 52b,main Street, Wheldrake, York, North Yorkshire, YO19 6AB

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 3
    BGIS LIMITED - 2002-01-28
    BISHOPSCOURT GROUP INSURANCE SERVICES LIMITED - 2002-01-11
    MINMAR (579) LIMITED - 2001-11-08
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Prospect House, 5 May Lane, Dursley, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Bramley House 52b,main Street, Wheldrake, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 4385, 10244590 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 33 - Director → ME
  • 8
    BISHOPSCOURT DIRECT MARKETING LIMITED - 2006-02-04
    MEMBERSHIP SERVICES CONSUMER LIMITED - 2002-02-01
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 9
    METIER CENTRES LIMITED - 2008-06-24
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,335,810 GBP2017-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address C/o Tadcaster Community, Swimming Pool Westgate, Tadcaster, North Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -766,542 GBP2017-03-31
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 5 - Director → ME
Ceased 25
  • 1
    BISHOPSCOURT AFFINITY SOLUTIONS LIMITED - 2015-11-13
    MINMAR (565) LIMITED - 2001-11-08
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2022-06-01
    IIF 2 - Director → ME
  • 2
    MINMAR (577) LIMITED - 2001-11-08
    BAS INSURANCE SERVICES LIMITED - 2009-01-26
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2022-06-01
    IIF 3 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2022-06-01
    IIF 29 - Director → ME
  • 4
    MINMAR (576) LIMITED - 2001-11-08
    icon of address Ludham Hall, Ludham Hall Lane, Braintree, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-05-27 ~ 2018-06-08
    IIF 11 - Director → ME
  • 5
    MATUREDECK LIMITED - 1985-05-21
    icon of address 25 Park Way, Shenfield, Brentwood, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -829,158 GBP2024-03-31
    Officer
    icon of calendar 2015-02-10 ~ 2018-06-08
    IIF 12 - Director → ME
  • 6
    ENVIROHOLD DOORS LIMITED - 2013-10-23
    icon of address 315 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,179,615 GBP2022-12-31
    Officer
    icon of calendar 2012-09-28 ~ 2013-09-30
    IIF 16 - Director → ME
  • 7
    STANLEYS CONFECTIONERY LIMITED - 1997-05-16
    J.L.MOYLES & CO.(LIVERPOOL)LIMITED - 1990-05-03
    STANLEYS CONFECTIONERY LIMITED - 1997-05-15
    STANLEYS TOFFEE LIMITED - 1992-08-04
    THE FOOD DESIGN COMPANY LIMITED - 1998-06-16
    icon of address Livingstone Rd, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1997-04-30
    IIF 23 - Director → ME
  • 8
    EXPO MANAGEMENT LIMITED - 1997-02-10
    C.I.S.A. PROMOTIONS LIMITED - 1991-04-17
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2005-11-10
    IIF 25 - Director → ME
  • 9
    EXPOCOACH LIMITED - 1997-02-10
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2003-06-02
    IIF 24 - Director → ME
  • 10
    YORK CITY & DISTRICT TRAVEL LIMITED - 1991-01-18
    YORK CITYRIDER LIMITED - 1991-04-15
    SIMCO NO. 196 LIMITED - 1988-01-18
    RIDER (YORK) LIMITED - 2003-03-24
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-13
    IIF 26 - Director → ME
  • 11
    YORKSHIRE ASSOCIATION OF BUSINESS ANGELS LIMITED - 2013-05-01
    HAMSARD 2213 LIMITED - 2000-11-01
    icon of address Unit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2012-09-30
    IIF 28 - Director → ME
  • 12
    icon of address 3rd Floor, Orbital House, 3 Redwood Crescent, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-10-12 ~ 2018-07-24
    IIF 34 - Director → ME
  • 13
    icon of address Units 3-5 Northfield Industrial Estate, Greaseborough, Rotherham, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94,275 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ 2009-06-26
    IIF 19 - Director → ME
  • 14
    BROOMCO (2414) LIMITED - 2001-01-15
    icon of address Victoria Forge, Livesey Street, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    21,608,264 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2006-12-13
    IIF 21 - Director → ME
  • 15
    AVALON BIDCO LIMITED - 2020-12-18
    AGHOCO 1586 LIMITED - 2017-10-03
    ALLCLEAR BIDCO LIMITED - 2023-01-20
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2019-12-09
    IIF 32 - Director → ME
  • 16
    AGHOCO 1588 LIMITED - 2017-10-03
    ALLCLEAR GROUP LIMITED - 2023-01-20
    AVALON TOPCO LIMITED - 2020-12-18
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2019-12-09
    IIF 31 - Director → ME
  • 17
    ALLCLEAR MIDCO LIMITED - 2023-01-20
    AGHOCO 1587 LIMITED - 2017-10-03
    AVALON MIDCO LIMITED - 2020-12-18
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2019-12-09
    IIF 30 - Director → ME
  • 18
    LEASE 360 VEHICLE MANAGEMENT LIMITED - 2004-04-01
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-05-31
    IIF 20 - Director → ME
  • 19
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -162,946 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2006-06-12 ~ 2018-06-08
    IIF 7 - Director → ME
  • 20
    DOORTEKCH LIMITED - 2017-09-28
    ENVIRODOOR LIMITED - 2017-09-27
    ENVIRODOOR MARKUS LIMITED - 1999-05-18
    MARKUS HERMETIC DOORS LIMITED - 1983-02-17
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ 2013-09-30
    IIF 17 - Director → ME
  • 21
    icon of address Unit 83 C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,760 GBP2019-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2018-06-08
    IIF 15 - Director → ME
  • 22
    BUILDJUST LIMITED - 1996-01-19
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2018-03-31
    Officer
    icon of calendar 2005-05-27 ~ 2021-02-06
    IIF 13 - Director → ME
  • 23
    icon of address Unit 83 C/o Pact Global Ltd, 2 Cromar Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,555 GBP2018-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-06-08
    IIF 35 - Director → ME
  • 24
    WEST YORKSHIRE ROAD CAR COMPANY LIMITED - 1990-08-14
    SIMCO 271 LIMITED - 1989-08-08
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-13
    IIF 27 - Director → ME
  • 25
    icon of address Ludham Hall, Ludham Hall Lane, Braintree, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -49,900 GBP2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2018-10-25
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.