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 Scott James Marshall

    Related profiles found in government register
  • Mr Scott James Marshall
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260-268 Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 1
    • Unit G7, Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 2
  • Marshall, Scott James
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Scott James
    British buyer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winmarith Drive, Hale Barns, Cheshire, WA15 8TJ

      IIF 17
  • Marshall, Scott James
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16 Winmarith Drive, Hale Barns, Cheshire, WA15 8TJ

      IIF 18
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 19 IIF 20
    • Unit G7, Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 21
  • Marshall, Scott James
    British underwriter born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 22
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 23
  • Marshall, Scott James
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winmarith Drive, Hale Barns, Altrincham, Cheshire, WA15 8TJ

      IIF 24
    • 15, Carnarvon Street, Manchester, Lancashire, M3 1HJ

      IIF 25
  • Marshall, Scott James
    British born in March 1974

    Registered addresses and corresponding companies
    • 22 Highthorne Court Highthorne Drive, Shadwell, Leeds, LS17 8NW

      IIF 26
  • Marshall, Scott James
    British project manager born in March 1974

    Registered addresses and corresponding companies
    • 22 Highthorne Court Highthorne Drive, Shadwell, Leeds, LS17 8NW

      IIF 27
  • Marshall, Scott James
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 28
  • Marshall, Scott James
    British

    Registered addresses and corresponding companies
    • 22 Highthorne Court Highthorne Drive, Shadwell, Leeds, LS17 8NW

      IIF 29 IIF 30
  • Marshall, Scott James

    Registered addresses and corresponding companies
    • 22 Highthorne Court Highthorne Drive, Shadwell, Leeds, LS17 8NW

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    Alex House, 260-268 Chapel Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    100 High Ash Drive, Alwoodley, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    10,714 GBP2024-12-29
    Officer
    2023-06-19 ~ now
    IIF 3 - Director → ME
  • 3
    Unit G7, Pear Mill Industrial Estate Stockport Road West, Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    15 Carnarvon Street, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 5
    15 Carnarvon Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -13,569 GBP2024-12-31
    Officer
    2023-09-14 ~ now
    IIF 8 - Director → ME
  • 6
    HALLCO 1753 LIMITED - 2012-03-07
    15 Carnarvon Street, Manchester
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    852,428 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-02-29 ~ now
    IIF 4 - Director → ME
  • 7
    ROMACO SPV LIMITED - 2016-09-07
    15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,092 GBP2024-12-31
    Officer
    2020-11-19 ~ now
    IIF 12 - Director → ME
  • 8
    15 Carnarvon Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    65,254 GBP2024-12-31
    Officer
    2024-03-19 ~ now
    IIF 7 - Director → ME
  • 9
    15 Carnarvon Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,625,445 GBP2024-12-31
    Officer
    2016-06-07 ~ now
    IIF 10 - Director → ME
  • 10
    15 Carnarvon Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    31,819 GBP2024-12-31
    Officer
    2016-12-09 ~ now
    IIF 13 - Director → ME
  • 11
    15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,975 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 6 - Director → ME
  • 12
    15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 9 - Director → ME
  • 13
    15 Carnarvon Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    342 GBP2023-12-31
    Officer
    2018-11-27 ~ now
    IIF 15 - Director → ME
  • 14
    15 Carnarvon Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    693,805 GBP2024-12-31
    Officer
    2019-08-05 ~ now
    IIF 14 - Director → ME
  • 15
    ROMACO RECOVERIES LIMITED - 2021-04-30
    15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    123,322 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 11 - Director → ME
  • 16
    15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -147 GBP2024-12-31
    Officer
    2022-07-18 ~ now
    IIF 5 - Director → ME
  • 17
    Pricewaterhousecoopers, 9 Bond Court Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1999-09-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-09-01 ~ now
    IIF 28 - Director → ME
  • 19
    15 Carnarvon Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-03-15 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    1999-01-11 ~ 2000-07-31
    IIF 26 - Director → ME
  • 2
    100 High Ash Drive, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    779 GBP2016-12-29
    Officer
    2000-06-28 ~ 2000-08-07
    IIF 27 - Director → ME
    2000-06-28 ~ 2000-08-07
    IIF 30 - Secretary → ME
  • 3
    RAYMAX BATTERIES UK LIMITED - 2007-10-01
    RECYCLOPS LIMITED - 2004-08-04
    100 High Ash Drive, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-06-09 ~ 2007-09-21
    IIF 18 - Director → ME
  • 4
    Northgate, 118 North Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,461,577 GBP2025-04-30
    Officer
    1999-04-04 ~ 2004-03-05
    IIF 31 - Secretary → ME
  • 5
    15 Carnarvon Street, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2008-12-11 ~ 2010-12-08
    IIF 24 - LLP Designated Member → ME
  • 6
    15 Carnarvon Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-11-19 ~ 2020-11-19
    IIF 20 - Director → ME
  • 7
    ROMACO SPV LIMITED - 2016-09-07
    15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,092 GBP2024-12-31
    Officer
    2018-03-27 ~ 2018-03-29
    IIF 19 - Director → ME
  • 8
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-03-02 ~ 2023-09-01
    IIF 23 - Director → ME
    2015-09-01 ~ 2018-08-31
    IIF 22 - 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.