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, Robert David

    Related profiles found in government register
  • Marshall, Robert David
    British company director born in July 1962

    Resident in United Kingdom

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

      IIF 1
    • icon of address Marshall Group, The Airport, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RX, United Kingdom

      IIF 2
  • Marshall, Robert David
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Robert David
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, The Square, Alvechurch, Birmingham, West Midlands, B48 7LA, England

      IIF 21
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 22
  • Marshall, Robert David
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 23
  • Marshall, Robert David
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, The Square, Alvechurch, Birmingham, West Midlands, B48 7LA, England

      IIF 24
  • Marshall, Robert David
    British chief operating officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall Of Cambridge Holdings, The Airport, Newmarket Road, Cambridge, CB5 8RX, United Kingdom

      IIF 25
  • Marshall, Robert David
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hills Road, Cambridge, CB2 1GE, England

      IIF 26
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 27
    • icon of address Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 28
    • icon of address The Bee House 4, Nine Chimneys Lane, Balsham, Cambridge, Cambridgeshire, CB21 4ES, Uk

      IIF 29
    • icon of address The Old Brewhouse 49-51, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 30
  • Marshall, Robert David
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Robert David
    British director & ceo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 49
  • Marshall, Robert David
    British engineer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vatches 1 Comberton Road, Barton, Cambridge, CB3 7BA

      IIF 50
  • Marshall, Robert David
    British senior manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E-go Centre, Unit 1 Main Hall Farm, Conington, Cambridge, Cambridgeshire, CB23 4LR, United Kingdom

      IIF 51
  • Marshall, Robert David
    British vice chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 52
  • Mr Robert David Marshall
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, The Square, Alvechurch, Birmingham, West Midlands, B48 7LA, England

      IIF 53
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 54
  • Mr Robert David Marshall
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hills Road, Cambridge, CB2 1GE, England

      IIF 55
    • icon of address Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 56
  • Mr Robert David Marshall
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kendal End Road, Cofton Hackett, Birmingham, B45 8PY, England

      IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    3,333 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Accounting & Taxation Centre Ltd, 36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 47 - Director → ME
  • 3
    LORD MARSHALL LIMITED - 2015-04-08
    icon of address Crown House The Square, Alvechurch, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    353,182 GBP2024-03-31
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LORD ACCOUNTING & FINANCE LLP - 2015-04-07
    icon of address Crown House The Square, Alvechurch, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 5
    TAYVIN SHELF COMPANY 2 LIMITED - 2021-09-24
    icon of address 9 Hills Road, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    21,935,164 GBP2024-09-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    WORKFINDER NEWCO LIMITED - 2019-07-29
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 30 - Director → ME
Ceased 45
  • 1
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2017-01-09
    IIF 42 - Director → ME
  • 2
    icon of address Unit 6023 Stansted 600 Taylors End, Long Border Road, Stansted Airport, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2017-01-09
    IIF 34 - Director → ME
  • 3
    PETER WEST MOTORS LIMITED - 1997-02-13
    BEMBRIDGE GARAGES LIMITED - 1978-12-31
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-25
    IIF 19 - Director → ME
  • 4
    TAUNTON AUDI LIMITED - 2006-03-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 15 - Director → ME
  • 5
    BIRD IN A BIPLANE PRODUCTIONS LIMITED - 2012-07-30
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,528 GBP2024-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2013-05-21
    IIF 29 - Director → ME
  • 6
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2020-08-31
    IIF 49 - Director → ME
  • 7
    icon of address Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    icon of calendar 2013-11-11 ~ 2018-10-30
    IIF 2 - Director → ME
  • 8
    DE FACTO 1499 LIMITED - 2007-06-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-25
    IIF 13 - Director → ME
  • 9
    CRYSTAL OF GRANTHAM LIMITED - 2005-02-16
    ANSWEROFFICE LIMITED - 2003-09-01
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-25
    IIF 16 - Director → ME
  • 10
    icon of address Millside The Moor, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,632,450 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ 2025-01-01
    IIF 48 - Director → ME
  • 11
    TAYVIN 453 LIMITED - 2011-08-24
    icon of address Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2016-02-17
    IIF 51 - Director → ME
  • 12
    icon of address Broadway House, Tothill Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-28 ~ 2020-11-05
    IIF 25 - Director → ME
  • 13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 23 - LLP Member → ME
  • 14
    FLAIRJET LIMITED - 2020-10-01
    CLOTH FAIR AVIATION LIMITED - 2008-09-08
    icon of address Meadow Gate, Farnborough Airport, Farnborough, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2016-08-02
    IIF 11 - Director → ME
  • 15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2015-03-25
    IIF 14 - Director → ME
  • 16
    HOWPER 361 LIMITED - 2001-04-02
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-26
    IIF 46 - Director → ME
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 10 - Director → ME
  • 17
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2019-06-24
    IIF 43 - Director → ME
  • 18
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ 2019-06-24
    IIF 32 - Director → ME
  • 19
    MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED - 2014-08-05
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2019-06-24
    IIF 33 - Director → ME
  • 20
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    MARSHALL SPV LIMITED - 1997-08-01
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2017-01-05
    IIF 38 - Director → ME
  • 21
    MARSHALL OF GRIMSBY LIMITED - 1988-04-05
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-01 ~ 2015-03-25
    IIF 7 - Director → ME
  • 22
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2015-07-01
    IIF 17 - Director → ME
  • 23
    MARSHALL (CAMBRIDGE) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2015-03-25
    IIF 3 - Director → ME
  • 24
    MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED - 2025-01-02
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2015-03-25
    IIF 4 - Director → ME
  • 25
    MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
    MARSHALL MOTOR HOLDINGS LIMITED - 2015-03-13
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2015-03-04
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2015-03-25
    IIF 9 - Director → ME
  • 26
    MARSHALL 373737 LIMITED - 2014-08-07
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2017-01-09
    IIF 45 - Director → ME
  • 27
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2020-08-31
    IIF 52 - Director → ME
  • 28
    MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED - 1992-08-01
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2019-06-24
    IIF 27 - Director → ME
  • 29
    WALKAMBER LIMITED - 2002-06-25
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2015-03-25
    IIF 5 - Director → ME
  • 30
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2015-03-25
    IIF 18 - Director → ME
  • 31
    F. CROSS & SON LIMITED - 2012-12-19
    F. CROSS & SONS LIMITED - 2005-12-01
    F. CROSS & SONS (VEHICLE RECOVERY) LIMITED - 1985-05-28
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2015-03-25
    IIF 8 - Director → ME
  • 32
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2015-03-25
    IIF 6 - Director → ME
  • 33
    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 2006-11-27 ~ 2019-06-24
    IIF 37 - Director → ME
  • 34
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    FELLHOUSE LIMITED - 2009-08-03
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2019-06-24
    IIF 41 - Director → ME
  • 35
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2019-06-24
    IIF 31 - Director → ME
  • 36
    TAYVIN SHELF COMPANY 2 LIMITED - 2021-09-24
    icon of address 9 Hills Road, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    21,935,164 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-09-22
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 37
    SILVER STREET MOTORS LIMITED - 2011-11-16
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 12 - Director → ME
  • 38
    SLINGSBY AVIATION LIMITED - 2006-08-10
    SCALEVINE LIMITED - 1983-03-08
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2017-01-09
    IIF 36 - Director → ME
  • 39
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2017-01-09
    IIF 40 - Director → ME
  • 40
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2017-01-09
    IIF 44 - Director → ME
  • 41
    SJP65 LIMITED - 2009-04-09
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ 2017-06-15
    IIF 39 - Director → ME
  • 42
    SLINGSBY HOLDINGS LIMITED - 2009-03-26
    SJP56 LIMITED - 2006-09-14
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2017-01-09
    IIF 35 - Director → ME
  • 43
    ZIZ TOYS LIMITED - 2001-03-08
    BART SIXTY EIGHT LIMITED - 1992-07-10
    icon of address 14 Christchurch Road, Clifton, Bristol, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    421,703 GBP2024-06-30
    Officer
    icon of calendar 1995-07-01 ~ 2010-01-15
    IIF 50 - Director → ME
  • 44
    MARSHALL VEHICLE ENGINEERING LIMITED - 2014-07-17
    DRIVEWEALD LIMITED - 2006-12-19
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2014-07-16
    IIF 20 - Director → ME
  • 45
    icon of address Unit 7 Ockham Drive, Greenford, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,594,701 GBP2023-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2019-04-12
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.