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, Antony James

    Related profiles found in government register
  • Marshall, Antony James
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 1
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
    • icon of address 12, Leicester Road, Uppingham, LE15 9SD, United Kingdom

      IIF 3
  • Marshall, Antony James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 4
  • Marshall, Antony James
    British director of new business ventures born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA, United Kingdom

      IIF 5
  • Marshall, Antony James
    British divisional director of new business ventures born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA, England

      IIF 6
  • Marshall, Antony James
    British insurance broker born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tithe Barn, Top Street, Wing, Oakham, LE15 8SE, England

      IIF 7
  • Marshall, Antony James
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, East One Building, 22 Commercial Street, London, E1 6LP, England

      IIF 8 IIF 9 IIF 10
  • Marshall, Antony James
    British director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Main Street, Careby, Stamford, Lincolnshire, PE9 4EA

      IIF 11 IIF 12 IIF 13
    • icon of address 2, The Granary, Whincups Yard King Street, West Deeping, Cambs, PE6 9GP, United Kingdom

      IIF 15
  • Marshall, Antony James

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 16
  • Mr Antony James Marshall
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Leicester Road, Uppingham, Oakham, LE15 9SD, England

      IIF 17
    • icon of address The Tithe Barn, Top Street, Wing, Oakham, LE15 8SE, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    CAPITAL FINANCE ONE LIMITED - 2012-03-28
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-02-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address The Tithe Barn Top Street, Wing, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -774 GBP2023-12-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 3rd Floor, East One Building, 22 Commercial Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 3rd Floor, East One Building, 22 Commercial Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 8 - Director → ME
  • 5
    CONSUMER FINANCE MARKETING LIMITED - 2011-01-20
    icon of address 3rd Floor, East One Building, 22 Commercial Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 12 Leicester Road, Uppingham, Oakham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-12-08
    IIF 14 - Director → ME
  • 2
    icon of address 3 Murray Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    50,867 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2009-12-08
    IIF 12 - Director → ME
  • 3
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    507,378 GBP2016-03-31
    Officer
    icon of calendar 2006-12-02 ~ 2009-12-08
    IIF 11 - Director → ME
  • 4
    icon of address Rutland House, Minerva Business Park Lynch Wood, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    374,421 GBP2024-03-31
    Officer
    icon of calendar 2006-12-02 ~ 2009-12-08
    IIF 13 - Director → ME
  • 5
    WHO'S PACKAGING? LIMITED - 2012-03-13
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2013-02-28
    IIF 1 - Director → ME
  • 6
    CREDIT WISE (UK) LTD - 2019-05-31
    MORTGAGES 4 BROKERS LTD - 2009-01-26
    icon of address 4b Tesla Court Innovation Way, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,443 GBP2021-02-28
    Officer
    icon of calendar 2008-10-31 ~ 2009-12-08
    IIF 15 - Director → ME
  • 7
    PAYPLAN FINANCIAL SERVICES LIMITED - 2013-05-22
    WHO'S LENDING LIMITED - 2005-12-21
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-11 ~ 2013-02-28
    IIF 6 - Director → ME
  • 8
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2013-02-28
    IIF 5 - Director → ME
  • 9
    icon of address Unit 6 Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    625 GBP2023-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2014-08-26
    IIF 2 - 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.