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

    Related profiles found in government register
  • Marshall, Paul
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Copperkins Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5RA

      IIF 1 IIF 2
  • Marshall, Paul
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Copperkins Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5RA

      IIF 3
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4 IIF 5
  • Marshall, Paul
    British eastate agent born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2EN, England

      IIF 6
  • Marshall, Paul
    British estate agent born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Copperkins Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5RA

      IIF 7 IIF 8 IIF 9
    • icon of address 10, Park Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2EN, England

      IIF 10 IIF 11
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 12 IIF 13 IIF 14
  • Marshall, Paul
    British property born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2EN, England

      IIF 15
  • Marshall, Paul
    British retired born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Grove, Knotty Green, Beaconsfield, HP9 2EN

      IIF 16
  • Marshall, Paul
    British surveyor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Northfield Avenue, Ealing, London, RT13 9RT

      IIF 17
  • Mr Paul Marshall
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2EN

      IIF 18
    • icon of address 10, Park Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2EN, United Kingdom

      IIF 19
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20 IIF 21
  • Marshall, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 54 Copperkins Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5RA

      IIF 22
    • icon of address 10, Park Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2EN, England

      IIF 23
  • Marshall, Paul
    British eastate agent

    Registered addresses and corresponding companies
    • icon of address 10, Park Grove, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2EN, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10 Park Grove, Knotty Green, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,750 GBP2024-09-30
    Officer
    icon of calendar 2005-09-21 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 13/15 Carteret Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -317 GBP2017-03-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Hillier Hopkins Llp, First Floor Radius House Clarendon Road, 51, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    392,401 GBP2024-03-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2005-02-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,586 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    83,079 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 6
    RACESPRINT LIMITED - 1983-08-09
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,187 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    205,248 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,526 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,337,263 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    275,217 GBP2024-12-31
    Officer
    icon of calendar 1992-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 11 Spruce Road, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address 13/15 Carteret Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -317 GBP2017-03-31
    Officer
    icon of calendar 1993-10-18 ~ 2003-04-01
    IIF 7 - Director → ME
  • 2
    icon of address The Westways The Westways, Flat 5, 1 Eastbury Avenue, Northwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,975 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-05-19
    IIF 1 - Director → ME
  • 3
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,020,843 GBP2024-02-29
    Officer
    icon of calendar 1996-02-28 ~ 1998-08-20
    IIF 8 - Director → ME
  • 4
    SHALAMI PROPERTIES LIMITED - 1989-02-03
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-03-31
    IIF 9 - Director → ME
    icon of calendar 2006-04-01 ~ 2017-06-07
    IIF 15 - Director → ME
  • 5
    icon of address 19 Flat 1, Allison Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 1994-08-30 ~ 1999-05-26
    IIF 2 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,337,263 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-04-09
    IIF 22 - Secretary → 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.