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, Andrew Wilson

    Related profiles found in government register
  • Marshall, Andrew Wilson
    British born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 1 IIF 2
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian, EH29 9ES, Scotland

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Suite 802, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 5
    • Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 6
    • Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 7
    • 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 8
    • Carlowrie Castle, Boathouse Bridge Road, West Lothian, EH29 9ES, Scotland

      IIF 9
  • Marshall, Andrew Wilson
    British company director born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 10
  • Marshall, Andrew Wilson
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 294 Colinton Road, Colinton, Edinburgh, EH13 0PU

      IIF 11
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 12
    • Flat 5, 69 Onslow Square, London, SW7 3LS, England

      IIF 13
  • Marshall, Andrew Wilson
    British director born in May 1976

    Registered addresses and corresponding companies
    • 18 Astell Street, London, SW3 3RU

      IIF 14
    • 33 Ennismore Gardens, London, SW7 1AE

      IIF 15
    • Ennismore Gardens, Flat 3, Ennismore Gardens, London, SW3 1AE

      IIF 16
  • Marshall, Andrew Wilson
    British property investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 17
  • Marshall, Andrew Wilson
    British director

    Registered addresses and corresponding companies
    • 44a Kensington Mansions, London, SW5 9TE

      IIF 18
  • Marshall, Andrew Wilson
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hasker Street, London, SW3 2LG

      IIF 19
    • Flat 3, 70 Evelyn Gardens, London, SW7 3BQ, England

      IIF 20
  • Marshall, Andrew Wilson
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Ovington Street, London, SW3 2JA, United Kingdom

      IIF 21
  • Marshall, Andrew Wilson
    British property investor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calverton House, 1 Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, England

      IIF 22
    • Calverton House, Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, England

      IIF 23
  • Marshall, Neil
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nine Elms Road, Longlevens, Gloucester, GL2 0HA, England

      IIF 24
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, Lothian, EH1 3QB

      IIF 25
    • 15a, Harbour Road, Inverness, IV1 1SY, Scotland

      IIF 26
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 29
    • Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 30
    • Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 31
    • 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 32
  • Marshall, Andrew Wilson

    Registered addresses and corresponding companies
    • 58-60, Kensington Church Street, London, W8 4DB

      IIF 33
  • Wilson Marshall, Andrew
    born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Number Factory, Calverton House, 1, Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, United Kingdom

      IIF 34
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 35
  • Mr Neil Marshall
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nine Elms Road, Longlevens, Gloucester, GL2 0HA, England

      IIF 36
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    Number Factory, Calverton House 1 Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -136,112 GBP2015-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ASTELL HURLEY LTD - 2014-02-03
    Number Factory, Calverton House Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 23 - Director → ME
  • 3
    OVINGTON SQUARE AH LTD - 2014-02-17
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,328 GBP2018-01-31
    Officer
    2014-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 5
    Suite 807, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -188,931 GBP2024-03-31
    Officer
    2007-12-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -849,800 GBP2024-08-31
    Officer
    2011-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Suite 806, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,750 GBP2024-03-31
    Officer
    2018-01-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,394 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    MARSHALL HURLEY GROUP LTD - 2022-04-29
    Suite 802 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    145,429 GBP2024-03-31
    Officer
    2018-01-09 ~ now
    IIF 5 - Director → ME
  • 11
    4 Nine Elms Road, Longlevens, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    294 Colinton Road, Colinton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-03-18 ~ now
    IIF 11 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    ASTELL FOUNDATION - 2014-12-03
    Flat 5 69 Onslow Square, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,041 GBP2024-02-29
    Officer
    2021-10-10 ~ now
    IIF 13 - Director → ME
  • 16
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Hudson House, 8 Albany Street, Edinburgh, Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -551,583 GBP2024-08-31
    Officer
    2020-08-06 ~ 2026-02-04
    IIF 9 - Director → ME
    Person with significant control
    2020-08-06 ~ 2026-02-04
    IIF 25 - Has significant influence or control OE
  • 2
    URANG LTD. - 2008-11-18
    URANG.CO.UK LIMITED - 2000-08-15
    HOWPER 291 LIMITED - 2000-03-07 06500886, 06541943, 06541973... (more)
    196 New Kings Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-28 ~ 2008-09-01
    IIF 14 - Director → ME
    2000-02-28 ~ 2000-04-04
    IIF 18 - Secretary → ME
  • 3
    NEWCASTLE SF LTD - 2025-02-17
    Hudson House, 8 Albany Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,957 GBP2024-08-31
    Officer
    2023-11-21 ~ 2026-02-04
    IIF 2 - Director → ME
  • 4
    35 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,896 GBP2020-12-31
    Officer
    2015-12-04 ~ 2015-12-04
    IIF 34 - LLP Designated Member → ME
  • 5
    URANG COMMERCIAL LTD. - 2012-09-20
    PUTNEY WHARF ESTATE MANAGEMENT COMPANY LIMITED - 2007-01-04
    BRIMHURST LIMITED - 2006-08-14
    The Old School House Baughurst Road, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2007-05-10 ~ 2007-12-12
    IIF 16 - Director → ME
  • 6
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    ASTELL FOUNDATION - 2014-12-03
    Flat 5 69 Onslow Square, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,041 GBP2024-02-29
    Officer
    2009-02-02 ~ 2016-02-01
    IIF 21 - Director → ME
    2009-02-02 ~ 2011-02-01
    IIF 33 - Secretary → ME
  • 7
    SAN ISIDRO HOLDINGS LTD - 2022-08-18
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    896,264 GBP2024-08-31
    Officer
    2021-08-11 ~ 2026-02-04
    IIF 4 - Director → ME
    Person with significant control
    2021-08-11 ~ 2026-02-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -22,890 GBP2025-03-31
    Officer
    2007-04-19 ~ 2007-08-15
    IIF 15 - 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.