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

Mr Andrew Wilson Marshall

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

    Resident in Norway

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

      IIF 1
    • icon of address 15a, Harbour Road, Inverness, IV1 1SY, Scotland

      IIF 2
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

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

      IIF 4
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

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

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

      IIF 7
    • icon of address 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 8
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in Scotland

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

      IIF 9
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in United Kingdom

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

      IIF 10
  • Mr Neil Marshall
    British born in May 1976

    Resident in England

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

      IIF 11
  • Marshall, Andrew Wilson
    British born in May 1976

    Resident in Norway

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

      IIF 12 IIF 13
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian, EH29 9ES, Scotland

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Suite 802, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 16
    • icon of address Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 17
    • icon of address Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 18
    • icon of address 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 19
    • icon of address Carlowrie Castle, Boathouse Bridge Road, West Lothian, EH29 9ES, Scotland

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

    Resident in Norway

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

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

    Resident in Scotland

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

      IIF 22
    • icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 23
    • icon of address Flat 5, 69 Onslow Square, London, SW7 3LS, England

      IIF 24
  • Marshall, Andrew Wilson
    British director born in May 1976

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

      IIF 25
    • icon of address 33 Ennismore Gardens, London, SW7 1AE

      IIF 26
    • icon of address Ennismore Gardens, Flat 3, Ennismore Gardens, London, SW3 1AE

      IIF 27
  • Marshall, Andrew Wilson
    British property investor born in May 1975

    Resident in England

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

      IIF 28
  • Marshall, Neil
    British born in May 1976

    Resident in England

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

      IIF 29
  • Marshall, Andrew Wilson
    British director

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

      IIF 30
  • Marshall, Andrew Wilson
    born in May 1976

    Resident in United Kingdom

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

      IIF 31
    • icon of address Flat 3, 70 Evelyn Gardens, London, SW7 3BQ, England

      IIF 32
  • Marshall, Andrew Wilson
    British director born in May 1976

    Resident in United Kingdom

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

      IIF 33
  • Marshall, Andrew Wilson
    British property investor born in May 1976

    Resident in United Kingdom

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

      IIF 34
    • icon of address Calverton House, Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, England

      IIF 35
  • Wilson Marshall, Andrew
    born in May 1976

    Resident in Norway

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

      IIF 36
  • Marshall, Andrew Wilson

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

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 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
    icon of calendar 2014-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ASTELL HURLEY LTD - 2014-02-03
    icon of address Number Factory, Calverton House Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 35 - Director → ME
  • 3
    OVINGTON SQUARE AH LTD - 2014-02-17
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,328 GBP2018-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Leytonstone House, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 5
    icon of address Suite 807, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -188,931 GBP2024-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2011-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 806, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,750 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hudson House, 8 Albany Street, Edinburgh, Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    -551,583 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,394 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    MARSHALL HURLEY GROUP LTD - 2022-04-29
    icon of address Suite 802 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    145,429 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 16 - Director → ME
  • 12
    NEWCASTLE SF LTD - 2025-02-17
    icon of address Hudson House, 8 Albany Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,957 GBP2024-08-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 4 Nine Elms Road, Longlevens, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address 294 Colinton Road, Colinton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    ASTELL FOUNDATION - 2014-12-03
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    icon of address Flat 5 69 Onslow Square, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,041 GBP2024-02-29
    Officer
    icon of calendar 2021-10-10 ~ now
    IIF 24 - Director → ME
  • 18
    SAN ISIDRO HOLDINGS LTD - 2022-08-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    896,264 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    HOWPER 291 LIMITED - 2000-03-07
    URANG LTD. - 2008-11-18
    URANG.CO.UK LIMITED - 2000-08-15
    icon of address 196 New Kings Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2008-09-01
    IIF 25 - Director → ME
    icon of calendar 2000-02-28 ~ 2000-04-04
    IIF 30 - Secretary → ME
  • 2
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,896 GBP2020-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2015-12-04
    IIF 36 - LLP Designated Member → ME
  • 3
    URANG COMMERCIAL LTD. - 2012-09-20
    BRIMHURST LIMITED - 2006-08-14
    PUTNEY WHARF ESTATE MANAGEMENT COMPANY LIMITED - 2007-01-04
    icon of address The Old School House Baughurst Road, Baughurst, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-12-12
    IIF 27 - Director → ME
  • 4
    ASTELL FOUNDATION - 2014-12-03
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    icon of address Flat 5 69 Onslow Square, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,041 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ 2016-02-01
    IIF 33 - Director → ME
    icon of calendar 2009-02-02 ~ 2011-02-01
    IIF 37 - Secretary → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -22,890 GBP2025-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2007-08-15
    IIF 26 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.