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

Speakman, David

    Related profiles found in government register
  • Speakman, David
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Main Street, Repton, Derby, DE65 6EZ, England

      IIF 1
  • Speakman, David
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1 Unit 15, Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, England

      IIF 2
  • Speakman, David
    British chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT

      IIF 3
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 4
  • Speakman, David
    British chief executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 5
  • Speakman, David
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY, United Kingdom

      IIF 6
  • Speakman, David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT

      IIF 7 IIF 8
    • 45, Church Street, Birmingham, B3 2RT

      IIF 9 IIF 10 IIF 11
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 15 IIF 16 IIF 17
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 24
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 25 IIF 26 IIF 27
    • Daisy House, New Road, Wrinehill, Crewe, CW3 9BY

      IIF 30
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX

      IIF 31
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 32
    • The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 33
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 34
    • 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 35 IIF 36
    • London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, United Kingdom

      IIF 37 IIF 38
  • Speakman, David
    British accountant born in August 1971

    Registered addresses and corresponding companies
    • 21 Daltry Way, Madeley, Crewe, Cheshire, CW3 9JD

      IIF 39
  • Speakman, David
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Meadows, Wrinehill, Crewe, Cheshire, CW3 9GD

      IIF 40
  • Speakman, David
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 41 IIF 42
  • Speakman, David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 43
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 44
    • Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 45
  • Speakman, David
    British

    Registered addresses and corresponding companies
    • London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, United Kingdom

      IIF 46 IIF 47
  • Speakman, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT

      IIF 48 IIF 49 IIF 50
    • Lichfield Road, Branston, Burton On Trent, Staffordshire, DE14 3HD

      IIF 53
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 54
    • Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 55
  • Speakman, David
    British director

    Registered addresses and corresponding companies
    • C/o Marley Eternit Limited, Lichfield Road, Branston, Burton-on-trent, Staffordshire, DE14 3HD

      IIF 56
  • Mr David Speakman
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Daisy House, New Road, Wrinehill, Crewe, CW3 9BY

      IIF 57
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY, United Kingdom

      IIF 58
    • 40, Main Street, Repton, Derby, DE65 6EZ, England

      IIF 59
    • The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 60
    • 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 61 IIF 62
    • Studio 1 Unit 15, Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, England

      IIF 63
  • Speakman, David

    Registered addresses and corresponding companies
    • C/o Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT

      IIF 64 IIF 65
    • 45, Church Street, Birmingham, B3 2RT

      IIF 66 IIF 67
    • C/o Marley Eternit Limited, Lichfield Road, Branston, Burton-on-trent, Staffordshire, DE14 3HD, England

      IIF 68
    • Meadow View, Swan Park Madeley Heath, Crewe, Cheshire, CW3 9LE

      IIF 69
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 70
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 71
    • -, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, England

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    ATLAS STONE COMPANY LIMITED(THE) - 2020-06-10
    45 Church Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2004-10-01 ~ now
    IIF 9 - Director → ME
    2004-10-01 ~ now
    IIF 52 - Secretary → ME
  • 2
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 3 - Director → ME
    2004-10-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    ASBESTIC LIMITED - 1995-07-01
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 13 - Director → ME
    2004-10-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    WOORE BOWLS GROUND LIMITED - 2019-08-23
    Rookery Barn Station Road, Madeley, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,577 GBP2022-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MANASCO SYSTEMS COMPANY LIMITED - 2000-02-04
    KIWIDATA LIMITED - 1983-04-07
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 11 - Director → ME
    2004-10-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    ECT LIMITED - 1993-06-01
    3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2004-10-01 ~ now
    IIF 4 - Director → ME
    2004-10-01 ~ now
    IIF 54 - Secretary → ME
  • 7
    MARLEY INTERIORS LIMITED - 1992-06-15
    MARLEY CARPETS LIMITED - 1991-08-06
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 34 - Director → ME
    2010-07-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 8
    MARLEY PROPERTIES LIMITED - 1986-07-01
    NEWLAY TILES LIMITED - 1980-12-31
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 10 - Director → ME
    2010-11-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    MARLEY FLOORS INTERNATIONAL LIMITED - 1981-12-31
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 12 - Director → ME
    2010-11-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 10
    Studio 1 Unit 15 Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,608 GBP2024-03-31
    Officer
    2020-07-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    40 Main Street, Repton, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,047 GBP2024-06-30
    Officer
    2017-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-09-27 ~ dissolved
    IIF 40 - Director → ME
  • 13
    WEST SOMERSET SOFTWOODS LIMITED - 1982-11-22
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 14 - Director → ME
    2004-10-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    2009-12-31 ~ dissolved
    IIF 7 - Director → ME
    2009-12-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 15
    C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    2009-12-31 ~ dissolved
    IIF 8 - Director → ME
    2009-12-31 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 30
  • 1
    The Courtyard, Green Lane, Heywood, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2020-12-31
    Officer
    2016-06-22 ~ 2017-07-25
    IIF 33 - Director → ME
    Person with significant control
    2016-06-22 ~ 2017-07-25
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    The Courtyard, Green Lane, Heywood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2017-02-28 ~ 2017-07-25
    IIF 31 - Director → ME
  • 3
    BRACKNELL ROOFING CO. LIMITED - 2010-11-12
    Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2010-07-01 ~ 2017-07-25
    IIF 32 - Director → ME
    2010-07-01 ~ 2017-07-25
    IIF 70 - Secretary → ME
  • 4
    MAPLE (38) LIMITED - 1992-01-13
    10 Salford, Salford Audlem, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    -165 GBP2024-10-31
    Officer
    1993-05-21 ~ 2001-10-04
    IIF 39 - Director → ME
  • 5
    HACKREMCO (NO.1422) LIMITED - 1998-12-01
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-07-01 ~ 2019-09-02
    IIF 21 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 74 - Secretary → ME
  • 6
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2019-09-02
    IIF 42 - Director → ME
  • 7
    ETERNIT TAC LIMITED - 1989-11-24
    ETERNIT BUILDING PRODUCTS LIMITED - 1986-04-29
    G.R.SPEAKER & COMPANY LIMITED - 1976-12-31
    Whaddon Road, Meldreth, Royston, Herts
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2004-10-01 ~ 2019-01-02
    IIF 45 - Director → ME
    2007-01-31 ~ 2017-02-01
    IIF 55 - Secretary → ME
    2004-10-01 ~ 2005-06-13
    IIF 69 - Secretary → ME
  • 8
    MARLEY ETERNIT LIMITED - 2019-01-03
    MARLEY BUILDING MATERIALS LIMITED - 2005-07-04
    MARLEY DISTRIBUTION LIMITED - 2005-03-07
    THERMALITE LIMITED - 1992-10-01
    Wellington Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2005-03-07 ~ 2019-01-02
    IIF 24 - Director → ME
    2007-01-31 ~ 2017-02-01
    IIF 53 - Secretary → ME
  • 9
    MARLEY (U.K.) LIMITED - 2019-01-03
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 1987-01-01
    MARLEY TILE COMPANY LIMITED - 1981-12-31
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2009-09-07 ~ 2019-01-02
    IIF 22 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 76 - Secretary → ME
  • 10
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-06-30 ~ 2019-01-02
    IIF 43 - Director → ME
    2009-06-30 ~ 2017-02-01
    IIF 56 - Secretary → ME
  • 11
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-13 ~ 2019-01-02
    IIF 15 - Director → ME
    2016-07-15 ~ 2017-02-01
    IIF 68 - Secretary → ME
  • 12
    MARLEY GROUP PLC - 2022-05-30
    MARLEY GROUP LIMITED - 2021-09-24
    Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2021-09-22 ~ 2023-12-22
    IIF 27 - Director → ME
  • 13
    MARLEY UK HOLDING LIMITED - 2018-10-19
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2018-08-15 ~ 2023-12-22
    IIF 44 - Director → ME
  • 14
    MARLEY PENSION TRUST LIMITED - 2019-03-01
    C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2010-07-01 ~ 2019-09-02
    IIF 35 - Director → ME
    2010-11-01 ~ 2017-05-17
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARLEY PENSIONS LIMITED - 2019-03-01
    C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2010-07-01 ~ 2019-09-02
    IIF 36 - Director → ME
    2010-11-01 ~ 2017-05-17
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MARLEY DISTRIBUTION LIMITED - 2019-01-02
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-11-01 ~ 2019-01-02
    IIF 17 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 78 - Secretary → ME
  • 17
    MARLEY FINANCE LIMITED - 2019-01-02
    MARLEY (OVERSEAS) LIMITED - 1994-10-24
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 20 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 80 - Secretary → ME
  • 18
    MARLEY FLOORS LIMITED - 2019-01-02
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 18 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 81 - Secretary → ME
  • 19
    MARLEY LIMITED - 2018-10-19
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2009-09-07 ~ 2019-01-02
    IIF 23 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 77 - Secretary → ME
  • 20
    MARLEY PROPERTIES LIMITED - 2019-01-02
    DIAMOND PROPERTIES LIMITED - 1986-07-01
    MERCHANT MARKETING LIMITED - 1984-04-17
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 16 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 75 - Secretary → ME
  • 21
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 29 - Director → ME
  • 22
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 28 - Director → ME
  • 23
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 26 - Director → ME
  • 24
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 25 - Director → ME
  • 25
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2019-09-02
    IIF 41 - Director → ME
  • 26
    Passport Building, Luchthaven Brussel Nationaal, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (2 parents)
    Officer
    2010-08-02 ~ 2019-01-02
    IIF 38 - Director → ME
    2010-08-02 ~ 2019-01-02
    IIF 47 - Secretary → ME
  • 27
    Passport Building, Luchthaven Brussel National, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (2 parents)
    Officer
    2010-08-02 ~ 2019-01-02
    IIF 37 - Director → ME
    2010-08-02 ~ 2019-01-02
    IIF 46 - Secretary → ME
  • 28
    4 The Green, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-08-19 ~ 2022-10-06
    IIF 30 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-10-03
    IIF 57 - Has significant influence or control OE
  • 29
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 2019-01-02
    UNITEX PLUMBING LIMITED - 1987-01-01
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 19 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 79 - Secretary → ME
  • 30
    VIRIDIAN CONCEPTS LIMITED - 2021-09-27
    TAYVIN 294 LIMITED - 2003-03-13
    68 Stirling Way, Papworth Everard, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,456,700 GBP2019-12-31
    Officer
    2022-05-03 ~ 2023-12-22
    IIF 5 - 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.