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 company director born in May 1976

    Resident in Scotland

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

      IIF 1
  • Marshall, Andrew Wilson
    British entrepreneur born in May 1976

    Resident in Scotland

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

      IIF 2
  • Marshall, Andrew Wilson
    British property born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 5, 69 Onslow Square, London, SW7 3LS, England

      IIF 3
  • 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 4
  • Marshall, Andrew Wilson
    British chief executive born in May 1976

    Resident in Norway

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

      IIF 5
    • 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 6
    • Carlowrie Castle, Boathouse Bridge Road, West Lothian, EH29 9ES, Scotland

      IIF 7
  • 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 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

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

    Resident in Norway

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

      IIF 11
    • Suite 802, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 12
  • Marshall, Andrew Wilson
    British property investor born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, 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
    British electrical engineer born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Hareleeshill Road, Larkhall, ML9 2EX, Scotland

      IIF 17
  • Marshall, Andrew
    British engineer born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Baird Avenue, Strutherhill Industrial Estate, Larkhall, South Lanarkshire, ML9 2PJ, United Kingdom

      IIF 18
    • 48, Hareleeshill Road, Larkhall, ML9 2EX, Scotland

      IIF 19
  • 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 20
  • Marshall, Andrew Wilson
    British none born in May 1976

    Resident in United Kingdom

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

      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, Andrew
    British construction born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Marshall, Andrew Wilson
    British director

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

      IIF 25
  • Marshall, Andrew Wilson
    born in May 1976

    Resident in United Kingdom

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

      IIF 26
    • Flat 3, 70 Evelyn Gardens, London, SW7 3BQ, England

      IIF 27
  • Marshall, Neil
    British mechanical engineer born in May 1976

    Resident in England

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

      IIF 28
  • Mr Andrew Marshall
    British born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Baird Avenue, Strutherhill Industrial Estate, Larkhall, South Lanarkshire, ML9 2PJ, United Kingdom

      IIF 29
    • 48, Hareleeshill Road, Larkhall, ML9 2EX, Scotland

      IIF 30 IIF 31
  • 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 32
  • Marshall, Andrew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 West George Street, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, United Kingdom

      IIF 33
  • Marshall, Andrew Wilson

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

      IIF 34
  • 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 35
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 38
    • Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 39
    • Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 40
    • 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 41
  • 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 42
  • Mr Andrew Marshall
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Harbour Road, Inverness, IV1 1SY, Scotland

      IIF 43
  • Marshall, Andrew

    Registered addresses and corresponding companies
    • 48 West George Street, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • Andrew Marshall
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 West George Street, 2/3, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 24 - director → ME
  • 2
    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
  • 3
    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
  • 4
    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 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Leytonstone House, Leytonstone, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 6
    Suite 807, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    112,987 GBP2023-03-31
    Officer
    2007-12-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,182,786 GBP2023-08-31
    Officer
    2011-09-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    Suite 806, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,850 GBP2023-03-31
    Officer
    2018-01-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    Hudson House, 8 Albany Street, Edinburgh, Lothian
    Corporate (6 parents)
    Equity (Company account)
    -240,499 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    38 Thistle Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    MARSHALL HURLEY GROUP LTD - 2022-04-29
    Suite 802 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,429 GBP2024-03-31
    Officer
    2018-01-09 ~ now
    IIF 12 - director → ME
  • 13
    NEWCASTLE SF LTD - 2025-02-17
    Hudson House, 8 Albany Street, Edinburgh, United Kingdom
    Corporate (6 parents)
    Officer
    2023-11-21 ~ now
    IIF 11 - director → ME
  • 14
    4 Nine Elms Road, Longlevens, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2014-05-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 15
    294 Colinton Road, Colinton, Edinburgh
    Corporate (11 parents, 1 offspring)
    Officer
    2025-03-18 ~ now
    IIF 2 - director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 8 - director → ME
  • 17
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Corporate (2 parents)
    Officer
    2023-05-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    ASTELL FOUNDATION - 2014-12-03
    Flat 5 69 Onslow Square, London, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,041 GBP2024-02-29
    Officer
    2021-10-10 ~ now
    IIF 3 - director → ME
  • 19
    SAN ISIDRO HOLDINGS LTD - 2022-08-18
    20-22 Wenlock Road, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    553,434 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    48, 2/3 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 33 - director → ME
    2020-10-22 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    48 Hareleeshill Road, Larkhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    48 Hareleeshill Road, Larkhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,596 GBP2024-03-31
    Officer
    2019-09-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    2 Baird Avenue, Strutherhill Industrial Estate, Larkhall, South Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    URANG LTD. - 2008-11-18
    URANG.CO.UK LIMITED - 2000-08-15
    HOWPER 291 LIMITED - 2000-03-07
    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 25 - secretary → ME
  • 2
    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 45 - llp-designated-member → ME
  • 3
    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
  • 4
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    ASTELL FOUNDATION - 2014-12-03
    Flat 5 69 Onslow Square, London, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,041 GBP2024-02-29
    Officer
    2009-02-02 ~ 2016-02-01
    IIF 20 - director → ME
    2009-02-02 ~ 2011-02-01
    IIF 34 - secretary → ME
  • 5
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -22,890 GBP2024-03-31
    Officer
    2007-04-19 ~ 2007-08-15
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.