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, Paul Roderick Clucas

    Related profiles found in government register
  • Marshall, Paul Roderick Clucas
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Edcity, Edcity Walk, London, W12 7TF, United Kingdom

      IIF 1
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 2
  • Marshall, Paul Roderick Clucas
    British asset management born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House 131, Sloane Street, London, SW1X 9AT

      IIF 3
  • Marshall, Paul Roderick Clucas
    British chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 4
    • icon of address 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 5
  • Marshall, Paul Roderick Clucas
    British chairman asset management born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Paul Roderick Clucas
    British chairman/founding partner born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Adelphi 13th, Floor, 1-11 John Adam Street, London, WC2N 6HT, United Kingdom

      IIF 7
  • Marshall, Paul Roderick Clucas
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SW14

      IIF 8
    • icon of address 30, Finsbury Square, London, EC2A 1AG, England

      IIF 9
    • icon of address 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 10
  • Marshall, Paul Roderick Clucas
    British fund manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SW14

      IIF 11 IIF 12
    • icon of address 65, Kingsway, London, WC2B 6TD, England

      IIF 13
    • icon of address George House, 131 Sloane Street, London, SW1X 9AT

      IIF 14 IIF 15
    • icon of address The Yellow Building, 1 Nicholas Road, London, W11 4AN, England

      IIF 16
  • Marshall, Paul Roderick Clucas
    British investment director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Paul Roderick Clucas, Sir
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Sloane Street, London, SW1X 9AT, England

      IIF 18
  • Marshall, Paul Roderick Clucas
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, 131 Sloane Street, London, SW1X 9AT, England

      IIF 19
  • Marshall, Paul Roderick Clucas
    British fund manager

    Registered addresses and corresponding companies
  • Marshall, Paul Roderick Clucas, Sir
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul Roderick Clucas, Sir
    British chief investment officer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Wace Llp, The Adelphi, 1-11 John Adam Street, London, WC2N 6HT, United Kingdom

      IIF 27
  • Marshall, Paul Roderick Clucas, Sir
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ramsbury, Marlborough, SN8 2QB, United Kingdom

      IIF 28
  • Marshall, Paul Roderick Clucas, Sir
    British fund manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Brompton, Brompton Road, London, SW7 1JA

      IIF 29
    • icon of address Marshall Wace Asset Management Limited, George House, 131 Sloane Street, London, SW1X 9AT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

      IIF 33
  • Mr Paul Roderick Clucas Marshall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Littlejohn Advisory Limited 4th Floor 12, King Street, Leeds, LS1 2HL

      IIF 34
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 35 IIF 36
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 37
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 38
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
    • icon of address George House, 131 Sloane Street, London, SW1X 9AT, England

      IIF 40
  • Sir Paul Roderick Clucas Marshall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SW14

      IIF 41
    • icon of address 2, Swan Lane, London, EC4R 3TT, England

      IIF 42
    • icon of address 6, Old Queen Street, London, SW1H 9HP, England

      IIF 43 IIF 44
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 45
  • Paul Roderick Clucas Marshall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 46
  • Mr Paul Marshall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 47
  • Sir Paul Marshall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Rose Square, Fulham Road, London, SW3 6RS, England

      IIF 48
  • Sir Paul Roderick Clucas Marshall
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Old Queen Street, London, SW1H 9HP, England

      IIF 49
  • Marshall, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -592,601 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PROSPERITY UK 2017 LIMITED - 2023-01-20
    icon of address 78 Pall Mall, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,924 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Old Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,216 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SYCAMOREBROOK LIMITED - 2020-02-25
    icon of address 48 Rose Square Fulham Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,775,953 GBP2024-04-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Holy Trinity Brompton, Brompton Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Kpmg Foundation, 15 Canada Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    SAT INVESTMENTS LIMITED - 2010-11-15
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,155,562 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,799,157 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    icon of address George House, 131 Sloane Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 19 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SEAPLAN TECHNOLOGY LIMITED - 2010-10-14
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,743,485 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,202,075 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    P2P PRINCIPALS LIMITED - 2014-05-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 30 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 17
    AZTEC EXPLORATION LIMITED - 2014-01-29
    icon of address 17 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    462 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    UNHERD VENTURES LTD - 2024-05-24
    icon of address 6 Old Queen Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -4,180,355 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Old Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 6 Old Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400,589 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 6 Old Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,761,966 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 23 - Director → ME
Ceased 19
  • 1
    icon of address The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -592,601 GBP2020-09-30
    Officer
    icon of calendar 2021-04-06 ~ 2024-04-23
    IIF 33 - Director → ME
  • 2
    WEST LONDON ZONE - 2024-05-15
    icon of address 140-144 Freston Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2017-06-27
    IIF 27 - Director → ME
  • 3
    icon of address 6 Old Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-12-20
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    ABSOLUTE RETURN FOR KIDS (ARK) TRADING LIMITED - 2007-07-03
    TACT TRADING LIMITED - 2003-09-30
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2024-08-21
    IIF 16 - Director → ME
  • 5
    ARK ACADEMIES - 2010-09-01
    ABSOLUTE RETURN FOR KIDS (ARK) EDUCATION LIMITED - 2004-05-12
    ABSOLUTE RETURN FOR KIDS (ARK) EDUCATION - 2006-07-10
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-09 ~ 2024-04-12
    IIF 15 - Director → ME
  • 6
    ARK SCHOOLS - 2010-09-01
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2013-09-01
    IIF 13 - Director → ME
  • 7
    icon of address 48 Rose Square Fulham Road, South Kensington, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2022-10-19
    IIF 28 - Director → ME
  • 8
    MERCURY ASSET MANAGEMENT LTD - 2000-09-29
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD. - 1987-09-30
    MERRILL LYNCH INVESTMENT MANAGERS LIMITED - 2006-10-02
    TRUSHELFCO (NO. 978) LIMITED - 1986-10-01
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (11 parents, 17 offsprings)
    Officer
    icon of calendar 1995-05-30 ~ 1997-08-08
    IIF 17 - Director → ME
  • 9
    EDCITY LIMITED - 2018-08-21
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2021-09-13
    IIF 31 - Director → ME
  • 10
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-21 ~ 2023-10-18
    IIF 30 - Director → ME
  • 11
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2022-07-20
    IIF 32 - Director → ME
  • 12
    CENTRE FOR REFORM - 2016-05-19
    icon of address 150 Buckingham Palace Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2024-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-12-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    GIOVANNA MUSIC TRADING LIMITED - 2015-08-13
    LIBERTA MUSIC TRADING LIMITED - 2015-10-03
    icon of address 1a Melbourn Street, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -97,877 GBP2016-02-29
    Officer
    icon of calendar 2013-02-22 ~ 2014-02-22
    IIF 12 - Director → ME
    icon of calendar 2013-02-22 ~ 2014-02-22
    IIF 50 - Secretary → ME
  • 14
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,513 GBP2024-12-31
    Officer
    icon of calendar 2000-09-13 ~ 2009-06-24
    IIF 11 - Director → ME
  • 15
    AGENTHOW LIMITED - 1997-07-03
    icon of address George House, 131 Sloane Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-02 ~ 2022-05-24
    IIF 14 - Director → ME
    icon of calendar 1997-07-02 ~ 1997-07-16
    IIF 20 - Secretary → ME
  • 16
    CHARCO 877 LIMITED - 2001-07-09
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,265,831 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2004-10-21
    IIF 8 - Director → ME
  • 17
    icon of address Holy Trinity Brompton, Brompton Road, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-24 ~ 2021-10-13
    IIF 29 - Director → ME
    icon of calendar 2007-07-12 ~ 2017-09-04
    IIF 6 - Director → ME
  • 18
    HEDGE FUND STANDARDS BOARD LIMITED - 2017-11-29
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277,828 GBP2025-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2016-10-30
    IIF 4 - Director → ME
  • 19
    icon of address 6 Old Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,761,966 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ 2021-12-20
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE

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