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

Dubrow-marshall, Roderick Paul, Professor

    Related profiles found in government register
  • Dubrow-marshall, Roderick Paul, Professor
    British dean of faculty born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Merthyr Road, Pontypridd, Rct, CF37 4DD

      IIF 1
  • Dubrow-marshall, Roderick Paul, Professor
    British dean of faculty at university born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Merthyr Road, Pontypridd, Rct, CF37 4DD

      IIF 2
  • Dubrow-marshall, Roderick Paul, Professor
    British pro vice-chancellor born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Lorraine Norris, Town Hall, Lancaster Road, Preston, PR1 2RL, England

      IIF 3
    • Strategic Development Service, University Of Central Lancashire, Preston, PR1 2HE

      IIF 4
  • Dubrow-marshall, Roderick Paul, Professor
    British pro vice-chancellor (student experience) born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Adelphi Bulding, Adelphi Street, Preston, Lancashire, PR1 2HE

      IIF 5
  • Dubrow-marshall, Roderick Paul, Professor
    British university dean born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • The Wallich Centre, Cathedral Road, Cardiff, South Glamorgan, CF11 9JF

      IIF 6 IIF 7 IIF 8
    • 70, Merthyr Road, Pontypridd, Rct, CF37 4DD

      IIF 9
  • Dubrow-marshall, Roderick Paul, Professor
    British university deputy vice-chancellor born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Queen Elizabeth's Grammar School Ashbourne Academy, The Green Road, Ashbourne, Derbyshire, DE6 1EP

      IIF 10
    • Derby Manufacturing Utc, 3 Locomotive Way, Pride Park, Derby, DE24 8PU, England

      IIF 11
  • Dubrow Marshall, Roderick Paul
    British pro vice chancellor born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Westlakes Research Institute, Westlakes Science & Technology, Park Moor Row, Cumbria, CA24 3JY

      IIF 12
  • Dubrow Marshall, Roderick Paul, Professor
    Uk university pro vice-chancellor born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Training 2000 Limited, Futhergate Business Park, Harowood Street, Blackburn, Lancashire, BB1 3BD

      IIF 13
  • Dubrow-marshall, Roderick Paul, Dr
    British pro vice chancellor born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • Townhall Annexe, Birley Street, Preston, Lancashire, PR1 2RL

      IIF 14
  • Dubrow-marshall, Roderick Paul, Dr
    British deputy vice chancellor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Akaal Primary School, Grange Avenue, Derby, DE23 8DG, United Kingdom

      IIF 15
  • Dubrow-marshall, Roderick Paul, Dr
    British deputy vice-chancellor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • University Of Derby, Kedleston Road, Derby, DE22 1GB, England

      IIF 16
  • Dubrow-marshall, Roderick Paul, Dr
    British pro vice-chancellor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Visions Learning Trust Ltd, Victoria Mill, Trafalgar Street, Burnley, Lancashire, BB11 1RA, England

      IIF 17
  • Dubrow-marshall, Roderick Paul, Dr
    British psychologist born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 120, Heyworth Street, Liverpool, L5 0SQ

      IIF 18
  • Mr Roderick Paul Dubrow Marshall
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • The Wallich Centre, Cathedral Road, Cardiff, S Glamorgan, CF11 9JF

      IIF 19
  • Dr Roderick Paul Dubrow-marshall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Visions Learning Trust, Victoria Mill, Trafalgar Street, Burnley, Lancashire, BB11 1RA

      IIF 20
  • Mr Roderick Paul Dubrow Marshall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Wallich Centre, Cathedral Road, Cardiff, South Glamorgan, CF11 9JF

      IIF 21 IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    Akaal Primary School, Grange Avenue, Derby, United Kingdom
    Corporate (6 parents)
    Officer
    2015-08-01 ~ now
    IIF 15 - director → ME
  • 2
    SOLUTION FOCUSED DEVELOPMENT LTD - 2009-09-27
    The Wallich Centre, Cathedral Road, Cardiff, South Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    -800 GBP2018-03-31
    Officer
    2010-02-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    North Liverpool Academy, 120 Heyworth Street, Liverpool
    Corporate (13 parents, 5 offsprings)
    Officer
    2019-02-12 ~ now
    IIF 18 - director → ME
  • 4
    C/o Lorraine Norris, Town Hall, Lancaster Road, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    9,778 GBP2023-07-31
    Officer
    2012-06-29 ~ now
    IIF 3 - director → ME
  • 5
    SEREN SOLUTIONS LTD - 2005-04-07
    The Wallich Centre, Cathedral Road, Cardiff, South Glamorgan
    Dissolved corporate (2 parents)
    Equity (Company account)
    -578 GBP2018-03-31
    Officer
    2010-02-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 6
    VISIONS LEARNING TRUST LTD - 2015-06-25
    Visions Learning Trust Victoria Mill, Trafalgar Street, Burnley, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    C/o Training 2000 Limited Futhergate Business Park, Harowood Street, Blackburn, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 13 - director → ME
Ceased 11
  • 1
    3 The Square, Buxton, Derbyshire
    Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    324,470 GBP2020-10-31
    Officer
    2015-09-07 ~ 2018-11-19
    IIF 16 - director → ME
  • 2
    UCLAN LIMITED - 1995-02-02
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-11-01 ~ 2014-02-17
    IIF 4 - director → ME
  • 3
    Derby Manufacturing Utc 3 Locomotive Way, Pride Park, Derby
    Dissolved corporate (6 parents)
    Officer
    2014-06-01 ~ 2016-04-13
    IIF 11 - director → ME
  • 4
    HILLINGDON HOMES - 2003-08-21
    130 High Street, Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-04-30 ~ 2006-03-16
    IIF 2 - director → ME
  • 5
    The Wallich Centre, Cathedral Road, Cardiff, South Glamorgan
    Dissolved corporate (4 parents)
    Officer
    2010-02-24 ~ 2018-12-07
    IIF 7 - director → ME
    Person with significant control
    2016-07-07 ~ 2018-12-07
    IIF 22 - Has significant influence or control OE
  • 6
    PRESTON & WESTERN LANCASHIRE RACIAL EQUALITY COUNCIL - 2015-04-29
    Town Hall, Lancaster Road, Preston, United Kingdom
    Corporate (10 parents)
    Officer
    2013-07-01 ~ 2014-01-15
    IIF 14 - director → ME
  • 7
    QEGSMAT
    - now
    QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY - 2017-03-30
    Qegsmat, The Green Road, Ashbourne, Derbyshire, England
    Corporate (10 parents)
    Officer
    2014-03-10 ~ 2016-07-01
    IIF 10 - director → ME
  • 8
    EVELYNS CITY ACADEMY - 2003-03-10
    Stockley Academy, Park View Road, Hillingdon, Uxbridge, Middlesex
    Dissolved corporate (13 parents)
    Officer
    2004-04-06 ~ 2007-09-03
    IIF 1 - director → ME
  • 9
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Corporate (5 parents)
    Officer
    2011-05-10 ~ 2014-02-17
    IIF 5 - director → ME
  • 10
    The Wallich - Cardiff Hub, 18 Park Place, Cardiff, Wales
    Corporate (12 parents, 2 offsprings)
    Officer
    2009-01-01 ~ 2018-12-07
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 11
    Harris Building University Of Central Lancashire, Corporation Street, Preston, England
    Corporate (6 parents)
    Officer
    2011-06-20 ~ 2014-02-28
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.