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

Williams, Gareth

    Related profiles found in government register
  • Williams, Gareth
    British born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, England

      IIF 1
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, United Kingdom

      IIF 2
  • Williams, Gareth
    British company director born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX

      IIF 3
    • icon of address 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom

      IIF 4
  • Williams, Gareth
    British director born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Gareth
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, England

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    MARSHALL SPV LIMITED - 1997-08-01
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 1 - Director → ME
  • 2
    MARSHALL SDG LIMITED - 2014-07-17
    MARSHALL UAV LIMITED - 2008-03-07
    BREAMGRANGE LIMITED - 2007-02-19
    icon of address Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 446 G15 Rue Lionesa, Leca Do Balio, 4465 671, Portugal
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 5 - Director → ME
Ceased 16
  • 1
    WELSH ELECTRONICS FORUM - 2013-05-15
    icon of address 14 Trade Street Desks, 14 Trade Street, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    148,570 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ 2023-11-01
    IIF 18 - Director → ME
  • 2
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 19 - Director → ME
  • 3
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ 2025-07-09
    IIF 9 - Director → ME
  • 4
    MARSHALL SKILLS ACADEMY LTD - 2025-04-22
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ 2025-08-06
    IIF 17 - Director → ME
  • 5
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MC OUTSTATIONS LIMITED - 2009-08-03
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 8 - Director → ME
  • 6
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2025-07-09
    IIF 14 - Director → ME
  • 7
    MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED - 1992-08-01
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-13 ~ 2025-07-09
    IIF 10 - Director → ME
  • 8
    FELLHOUSE LIMITED - 2009-08-03
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 15 - Director → ME
  • 9
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 12 - Director → ME
  • 10
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,491,259 GBP2022-04-30
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 6 - Director → ME
  • 11
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,070,971 GBP2022-04-30
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 13 - Director → ME
  • 12
    BROMLEY REFRIGERATION SERVICES LIMITED - 2004-09-14
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    377,137 GBP2022-04-30
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 11 - Director → ME
  • 13
    PSR EUROSCAN LIMITED - 2012-03-07
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2022-04-30
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 7 - Director → ME
  • 14
    QUINTEC ASSOCIATES LIMITED - 2000-12-20
    THALES QUINTEC LIMITED - 2001-01-11
    EASEBOURNE COMPUTERS LIMITED - 1990-01-31
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2017-04-10
    IIF 3 - Director → ME
  • 15
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    49,328 GBP2022-04-30
    Officer
    icon of calendar 2024-09-26 ~ 2025-03-31
    IIF 16 - Director → ME
  • 16
    RACAL DEFENCE ELECTRONICS LIMITED - 2000-08-30
    THALES DEFENCE LIMITED - 2005-05-31
    THOMSON RACAL DEFENCE LIMITED - 2000-12-15
    DECCA SERVICES LIMITED - 1984-07-26
    RACAL RADAR DEFENCE SYSTEMS LIMITED - 1999-04-21
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 34 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2020-12-31
    IIF 4 - 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.