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

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

      IIF 1 IIF 2
  • Speakman, David
    British chartered accountant

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

      IIF 3 IIF 4 IIF 5
    • Lichfield Road, Branston, Burton On Trent, Staffordshire, DE14 3HD

      IIF 8
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 9
    • Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 10
  • Speakman, David
    British director

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

      IIF 11
  • Speakman, David
    British accountant born in August 1971

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

      IIF 12
  • Speakman, David

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

      IIF 13 IIF 14
    • 45, Church Street, Birmingham, B3 2RT

      IIF 15 IIF 16
    • C/o Marley Eternit Limited, Lichfield Road, Branston, Burton-on-trent, Staffordshire, DE14 3HD, England

      IIF 17
    • Meadow View, Swan Park Madeley Heath, Crewe, Cheshire, CW3 9LE

      IIF 18
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 19
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 20
    • -, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, England

      IIF 21 IIF 22 IIF 23
  • Speakman, David
    British born in August 1971

    Resident in England

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

      IIF 31
  • 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 32
  • Speakman, David
    British chartered accountant born in August 1971

    Resident in England

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

      IIF 33
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • 45, Church Street, Birmingham, B3 2RT

      IIF 39 IIF 40 IIF 41
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 45 IIF 46 IIF 47
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AP, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 54
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 55 IIF 56 IIF 57
    • Daisy House, New Road, Wrinehill, Crewe, CW3 9BY

      IIF 60
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX

      IIF 61
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 62
    • The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 63
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 64
    • 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 65 IIF 66
    • London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, United Kingdom

      IIF 67 IIF 68
  • 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 69
  • 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 70 IIF 71
  • 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 72
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 73
    • Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 74
  • 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 75
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY, United Kingdom

      IIF 76
    • 40, Main Street, Repton, Derby, DE65 6EZ, England

      IIF 77
    • The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 78
    • 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 79 IIF 80
    • Studio 1 Unit 15, Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, England

      IIF 81
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 39 - Director → ME
    2004-10-01 ~ now
    IIF 7 - Secretary → ME
  • 2
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 33 - Director → ME
    2004-10-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    ASBESTIC LIMITED - 1995-07-01
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 43 - Director → ME
    2004-10-01 ~ dissolved
    IIF 3 - 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 36 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 76 - 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 41 - Director → ME
    2004-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    ECT LIMITED - 1993-06-01
    3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2004-10-01 ~ now
    IIF 34 - Director → ME
    2004-10-01 ~ now
    IIF 9 - 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 64 - Director → ME
    2010-07-01 ~ dissolved
    IIF 20 - 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 40 - Director → ME
    2010-11-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    MARLEY FLOORS INTERNATIONAL LIMITED - 1981-12-31
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 42 - Director → ME
    2010-11-01 ~ dissolved
    IIF 15 - 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 32 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 81 - 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 31 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - 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 69 - Director → ME
  • 13
    WEST SOMERSET SOFTWOODS LIMITED - 1982-11-22
    45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 44 - Director → ME
    2004-10-01 ~ dissolved
    IIF 6 - 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 37 - Director → ME
    2009-12-31 ~ dissolved
    IIF 14 - 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 38 - Director → ME
    2009-12-31 ~ dissolved
    IIF 13 - 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 63 - Director → ME
    Person with significant control
    2016-06-22 ~ 2017-07-25
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - 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 61 - 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 62 - Director → ME
    2010-07-01 ~ 2017-07-25
    IIF 19 - 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 12 - 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 51 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 23 - 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 71 - 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 74 - Director → ME
    2004-10-01 ~ 2005-06-13
    IIF 18 - Secretary → ME
    2007-01-31 ~ 2017-02-01
    IIF 10 - 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 (3 parents, 3 offsprings)
    Officer
    2005-03-07 ~ 2019-01-02
    IIF 54 - Director → ME
    2007-01-31 ~ 2017-02-01
    IIF 8 - 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 52 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 25 - 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 72 - Director → ME
    2009-06-30 ~ 2017-02-01
    IIF 11 - 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 45 - Director → ME
    2016-07-15 ~ 2017-02-01
    IIF 17 - Secretary → ME
  • 12
    MARLEY GROUP PLC - 2022-05-30
    MARLEY GROUP LIMITED - 2021-09-24
    Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    2021-09-22 ~ 2023-12-22
    IIF 57 - Director → ME
  • 13
    MARLEY UK HOLDING LIMITED - 2018-10-19
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    2018-08-15 ~ 2023-12-22
    IIF 73 - 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 65 - Director → ME
    2010-11-01 ~ 2017-05-17
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 80 - 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 66 - Director → ME
    2010-11-01 ~ 2017-05-17
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 79 - 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 47 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 27 - 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 50 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 29 - 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 48 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 30 - 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 53 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 26 - 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 46 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 24 - Secretary → ME
  • 21
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 59 - Director → ME
  • 22
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 58 - Director → ME
  • 23
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 56 - Director → ME
  • 24
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 55 - 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 70 - 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 68 - Director → ME
    2010-08-02 ~ 2019-01-02
    IIF 2 - 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 67 - Director → ME
    2010-08-02 ~ 2019-01-02
    IIF 1 - 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 60 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-10-03
    IIF 75 - 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 49 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 28 - Secretary → ME
  • 30
    VIRIDIAN CONCEPTS LIMITED - 2021-09-27
    TAYVIN 294 LIMITED - 2003-03-13
    68 Stirling Way, Papworth Everard, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,456,700 GBP2019-12-31
    Officer
    2022-05-03 ~ 2023-12-22
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.