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

Mr Tom Marshall

    Related profiles found in government register
  • Mr Tom Marshall
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 & 8, Kimberley Business Park, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 1
    • Unit 7 & 8, Kimberley Business Park, Rugeley, Staffordshire, WS15 1RE, England

      IIF 2
    • Unit 7, Kimberley Business Park, Brereton, Rugeley, WS15 1RE, United Kingdom

      IIF 3 IIF 4
    • Unit 7, Kimberley Way, Brereton, Rugeley, WS15 1RE, England

      IIF 5
    • Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 6
  • Tom Marshall
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Oakland Industrial Estate, Lower Rd, Hednesford, Cannock, Staffordshire, WS12 2UZ, England

      IIF 7
  • Mr Thomas David Marshall
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leafenden Avenue, Burntwood, Staffordshire, WS7 4UY, England

      IIF 8
    • Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, United Kingdom

      IIF 9
    • 43a, St. Marys Road, Market Harborough, LE16 7DS, United Kingdom

      IIF 10
    • 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 11
  • Mr Tom Marshall
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 12
  • Marshall, Tom
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 13
    • Unit 7 & 8, Kimberley Business Park, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 14
    • Unit 7 & 8, Kimberley Business Park, Rugeley, Staffordshire, WS15 1RE, England

      IIF 15
    • Unit 7, Kimberley Business Park, Brereton, Rugeley, WS15 1RE, United Kingdom

      IIF 16 IIF 17
    • Unit 7, Kimberley Way, Brereton, Rugeley, WS15 1RE, England

      IIF 18
    • Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 19
  • Marshall, Tom
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Oakland Industrial Estate, Lower Rd, Hednesford, Cannock, Staffordshire, WS12 2UZ, England

      IIF 20
  • Mr Thomas Marshall
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beacon Street, Lichfield, WS13 7AA, England

      IIF 21
  • Marshall, Thomas David
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, United Kingdom

      IIF 22
    • 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 23
  • Marshall, Thomas David
    British carpenter born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leafenden Avenue, Burntwood, WS7 4UY, United Kingdom

      IIF 24
  • Marshall, Thomas David
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 25
    • 43a, St. Marys Road, Market Harborough, LE16 7DS, United Kingdom

      IIF 26
  • Marshall, Thomas
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beacon Street, Lichfield, WS13 7AA, England

      IIF 27
  • Marshall, Tom
    British manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    BAT CIVIL ENGINEERING LTD
    11910461
    Unit 4 Walsall Road, Norton Canes, Cannock, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-05-01 ~ 2019-12-18
    IIF 25 - Director → ME
  • 2
    COFFEE MECHANICS CLUB LTD
    12924233
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-02 ~ 2023-11-01
    IIF 28 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-11-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COOPERFAM HOLDINGS LTD
    13380984
    43a St. Marys Road, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2024-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    MARDEN CONSTRUCTION LIMITED
    09751020
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-08-26 ~ 2016-09-21
    IIF 24 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MARDEN PLANT HIRE LIMITED
    11202412
    Unit 1, Oakland Industrial Estate Lower Rd, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MARGAV RENEWABLES LTD
    - now 12580649
    ACM CONTRACTING LTD
    - 2023-02-01 12580649
    ACM CONTRACING LTD - 2020-05-01
    7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2023-01-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    NET ZERO FUELS LTD
    - now 13578612
    STAFF4DSHIRE GROUNDWORKS & CIVILS LTD
    - 2026-02-09 13578612
    NET ZERO FUELS LTD - 2025-12-02
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STAFF4DSHIRE GREEN ENERGY LTD
    - now 14175779
    STAFF4DSHIRE GREEN ENERGY LTD
    - 2025-11-18 14175779
    Unit 7 & 8 Kimberley Business Park, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    STAFF4DSHIRE PROPERTIES LTD
    14175781
    Unit 7 & 8 Kimberley Business Park, Brereton, Rugeley, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2022-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    STAFF4DSHIRE ROOFING SPECIALISTS LTD
    15286304
    5 Beacon Street, Lichfield, England
    Active Corporate (3 parents)
    Officer
    2023-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    STAFF4DSHIRE SCAFFOLDING LTD
    - now 13854750
    BONBEL LTD
    - 2024-06-02 13854750
    Cathedral House, 5 Beacon Street, Lichfield, Staffs, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TDM INSTALLS LTD
    16679500
    Unit 7 Kimberley Business Park, Brereton, Rugeley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    UNIQUE ENERGY SOLUTIONS LIMITED
    16688465
    Unit 7 Kimberley Business Park, Brereton, Rugeley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    WARWICKSHIRE RENEWABLES LIMITED
    09423544
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    ZENTCO UK LIMITED
    08292788
    88-90 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ 2013-12-20
    IIF 13 - Director → ME

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.