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

Mr George Robert Marsh

    Related profiles found in government register
  • Mr George Robert Marsh
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Castle Hill, Kenilworth, CV8 1NB, England

      IIF 1
  • Marsh, George Robert
    British chairman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 2
  • Marsh, George Robert
    British chartered civil engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 3 IIF 4
  • Marsh, George Robert
    British chartered engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, George Robert
    British chartered engineer company dir born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 18
  • Marsh, George Robert
    British civil engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 19 IIF 20
  • Marsh, George Robert
    British civil engineer and company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 21
  • Marsh, George Robert
    British civil engineer/company directo born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 22
  • Marsh, George Robert
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, George Robert
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, George Robert
    British engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 32
  • Marsh, George Robert
    British group c e o born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 33
  • Marsh, George Robert
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 34 IIF 35
  • Mr George Robert Marsh
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Castle Hill, Kenilworth, Warwickshire, CV8 1NB

      IIF 36
  • Gee, Robert
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 The Common, Earlswood, Solihull, West Midlands, B94 5SJ

      IIF 37
  • Gee, Robert
    British contracts director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 The Common, Earlswood, Solihull, West Midlands, B94 5SJ

      IIF 38
  • Gee, Robert
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 The Common, Earlswood, Solihull, West Midlands, B94 5SJ

      IIF 39
  • Marsh, George Robert
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 40
  • Marsh, George Robert
    British chairman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden Estate Partnership, 15th Floor, Coobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 41
    • icon of address Arden Estate Partnerships, 15th Floor, Cobalt Square, 83 - 85 Hagley Road, Birmingham, B16 8QG, United Kingdom

      IIF 42
  • Marsh, George Robert
    British chartered engineer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockside, 5 Scotland Street, Birmingham, West Midlands, B1 2RR, United Kingdom

      IIF 43
    • icon of address 17, Castle Hill, Kenilworth, Warwickshire, CV8 1NB, England

      IIF 44
    • icon of address 17, Castle Hill, Little Virginia, Kenilworth, Warwickshire, CV8 1NB, England

      IIF 45
  • Marsh, George Robert
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Colmore Row, Birmingham, B3 2AP, England

      IIF 46
    • icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 47 IIF 48
  • Marsh, George Robert
    British none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83-85, Hagley Road, Birmingham, B16 8QG

      IIF 49
  • Marsh, George Robert
    British semi-retired construction director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Edward Vi Sheldon Heath Academy, Sheldon Heath Road, Birmingham, B26 2RZ, England

      IIF 50
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 17 Castle Hill, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,071 GBP2023-03-31
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 17 Castle Hill, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Stepnell House, Lawford Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 40 - LLP Designated Member → ME
Ceased 42
  • 1
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ 2022-11-18
    IIF 42 - Director → ME
  • 2
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    PINCO 2081 LIMITED - 2004-02-16
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ 2022-11-18
    IIF 48 - Director → ME
  • 3
    MEAUJO (435) LIMITED - 1999-12-30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-21 ~ 2002-11-14
    IIF 33 - Director → ME
  • 4
    MEAUJO (434) LIMITED - 1999-12-16
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2002-11-14
    IIF 9 - Director → ME
  • 5
    INGLEBY (737) LIMITED - 1995-04-19
    icon of address 12 Darwin House, Corbygate Business Park, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -336,199 GBP2024-07-26
    Officer
    icon of calendar 1998-06-25 ~ 2001-02-27
    IIF 23 - Director → ME
  • 6
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-14 ~ 2002-09-23
    IIF 35 - Director → ME
  • 7
    PINCO 2082 LIMITED - 2004-10-19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-19 ~ 2022-11-18
    IIF 47 - Director → ME
  • 8
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2022-11-18
    IIF 49 - Director → ME
  • 9
    NORTON CONTRACTORS LIMITED - 1995-07-01
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-04 ~ 2008-07-22
    IIF 39 - Director → ME
    icon of calendar 2004-05-20 ~ 2008-07-22
    IIF 29 - Director → ME
  • 10
    NFBTE HOLDINGS LIMITED - 1998-06-01
    icon of address Mr J A Southworth, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2003-06-04
    IIF 28 - Director → ME
  • 11
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2002-09-23
    IIF 21 - Director → ME
  • 12
    INGLEBY (952) LIMITED - 1997-06-02
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1997-05-21 ~ 2002-09-23
    IIF 20 - Director → ME
  • 13
    INGLEBY (984) LIMITED - 1997-07-02
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1997-06-18 ~ 2002-09-23
    IIF 19 - Director → ME
  • 14
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2022-11-18
    IIF 41 - Director → ME
  • 15
    ARDEN ESTATE PARTNERSHIPS LIMITED - 2013-01-09
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-20 ~ 2022-11-18
    IIF 46 - Director → ME
  • 16
    COVENTRY POLYTECHNIC ENTERPRISES LIMITED - 1992-07-10
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1995-12-19 ~ 1999-07-31
    IIF 34 - Director → ME
  • 17
    icon of address 20 Preston Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-11-30
    IIF 15 - Director → ME
  • 18
    BROOMCO (2417) LIMITED - 2001-01-22
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-14
    IIF 26 - Director → ME
  • 19
    BROOMCO (2367) LIMITED - 2001-01-26
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-14
    IIF 25 - Director → ME
  • 20
    GALLIFORD BUILDING GROUP LIMITED - 2002-11-15
    GALLIFORD TRY CONSTRUCTION LIMITED - 2003-04-17
    GALLIFORD BRINDLEY (BUILDING) LIMITED - 1979-12-31
    GALLIFORD BUILDING WORKS LIMITED - 1977-12-31
    GALLIFORD (UK) LIMITED - 2012-02-02
    GALLIFORD SMALL WORKS LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-10-31
    IIF 22 - Director → ME
  • 21
    MOORE SCOTT & COMPANY LIMITED - 1996-04-30
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2002-10-31
    IIF 10 - Director → ME
  • 22
    ANCHORED EARTH LIMITED - 1984-12-11
    COVEROX CONSTRUCTION LIMITED - 1984-03-13
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-09 ~ 2006-12-05
    IIF 7 - Director → ME
  • 23
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    icon of calendar 1995-04-12 ~ 2002-10-31
    IIF 14 - Director → ME
  • 24
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    GALLIFORD P L C - 2000-09-18
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2002-10-31
    IIF 13 - Director → ME
  • 25
    GALLIFORD BRINDLEY PROPERTIES LIMITED - 2002-08-20
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-31
    IIF 16 - Director → ME
  • 26
    icon of address Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2012-04-12
    IIF 27 - Director → ME
  • 27
    KING EDWARD VI SHELDON HEATH ACADEMY - 2018-09-25
    icon of address King Edward Vi Sheldon Heath Academy, Sheldon Heath Road, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2019-05-16
    IIF 50 - Director → ME
  • 28
    icon of address Accountancy House, 4 Priory Road, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,458 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2025-04-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2025-04-28
    IIF 1 - Has significant influence or control OE
  • 29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2002-10-31
    IIF 32 - Director → ME
  • 30
    BANTAGLADE LIMITED - 1984-04-12
    ROCK & ALLUVIUM (HOLDINGS) LIMITED - 1990-07-02
    icon of address Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-09 ~ 2002-10-31
    IIF 11 - Director → ME
  • 31
    CHASE MIDLAND CONSTRUCTION LIMITED - 1999-07-28
    CHASE HOMES LIMITED - 2024-10-25
    HOTCROFT LIMITED - 1991-12-04
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1993-11-01 ~ 1999-12-31
    IIF 37 - Director → ME
  • 32
    SPITFIRE HOLDINGS LIMITED - 2012-05-31
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2013-03-31
    IIF 31 - Director → ME
  • 33
    icon of address The Hangar, Hadley Park East, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,349 GBP2020-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2013-07-22
    IIF 38 - Director → ME
  • 34
    icon of address C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,290 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ 2013-11-15
    IIF 43 - Director → ME
  • 35
    icon of address Willow House Brotherswood Court, Great Park Road, Bristol, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-03-17
    IIF 30 - Director → ME
  • 36
    TRY BUILD LIMITED - 1999-03-12
    INTERCEDE 261 LIMITED - 1985-06-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2002-10-31
    IIF 6 - Director → ME
  • 37
    EXTRAHELP LIMITED - 1986-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2002-10-31
    IIF 12 - Director → ME
  • 38
    INGLEBY (1661) LIMITED - 2005-07-12
    DTB HOLDINGS LIMITED - 2015-03-26
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2008-04-03
    IIF 2 - Director → ME
  • 39
    MIDAS HOMES HOLDINGS LIMITED - 2002-11-15
    BONDCO 607 LIMITED - 1996-05-07
    GALLIFORD TRY HOMES LIMITED - 2020-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2002-10-31
    IIF 5 - Director → ME
  • 40
    CARDWAVE LIMITED - 2001-02-01
    icon of address Kanata, Outwood Lane, Chipstead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2002-11-05
    IIF 24 - Director → ME
  • 41
    INGLEBY (1609) LIMITED - 2004-09-28
    icon of address 27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    235,000 GBP2024-03-31
    Officer
    icon of calendar 2004-09-22 ~ 2014-03-28
    IIF 3 - Director → ME
  • 42
    INGLEBY (1616) LIMITED - 2004-09-01
    icon of address 27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    336,946 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-08-26 ~ 2014-03-28
    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 12 November 2025 and licensed under the Open Government Licence v3.0.