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

Marshalsay, Griffith Mccallum

    Related profiles found in government register
  • Marshalsay, Griffith Mccallum
    British company director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 196a Reading Road, Wokingham, Berkshire, RG41 1LH

      IIF 1
  • Marshalsay, Griffith Mccallum
    British developer born in December 1951

    Registered addresses and corresponding companies
    • icon of address 196a Reading Road, Wokingham, Berkshire, RG41 1LH

      IIF 2
  • Marshalsay, Griffith Mccallum
    British director born in December 1951

    Registered addresses and corresponding companies
  • Marshalsay, Griffith Mccallum
    British land director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 196a Reading Road, Wokingham, Berkshire, RG41 1LH

      IIF 7
  • Marshalsay, Griffith Mccallum
    British managing director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 196a Reading Road, Wokingham, Berkshire, RG41 1LH

      IIF 8
  • Marshalsay, Griffith Mccallum
    British managing director residential born in December 1951

    Registered addresses and corresponding companies
    • icon of address 196a Reading Road, Wokingham, Berkshire, RG41 1LH

      IIF 9 IIF 10
  • Marshalsay, Griffith Mccallum
    British director

    Registered addresses and corresponding companies
    • icon of address 196a Reading Road, Wokingham, Berkshire, RG41 1LH

      IIF 11 IIF 12
  • Marshalsay, Griffith Mccallum
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU

      IIF 13
    • icon of address Woodburn Cottage, 5 Hollybush Lane, Eversley, Hook, Hampshire, RG27 0NH, United Kingdom

      IIF 14
  • Marshalsay, Griffith Mccallum
    British property consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodburn Cottage, 5 Hollybush Lane, Eversley, Hampshire, RG27 0NH, England

      IIF 15
  • Marshalsay, Griffith Mccallum
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood, Burleigh Road, Ascot, SL5 7LD, England

      IIF 16
    • icon of address Fairfax House, 69 Buckingham Street, Aylesbury, HP20 2NJ, England

      IIF 17 IIF 18
    • icon of address Town Hall, St Ives Road, Maidenhead, Berkshire, SL6 1RF

      IIF 19
    • icon of address 170, Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4JB, England

      IIF 20
  • Mccallum Marshalsay, Griffith
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Zone A, Bernard Weatherill House, Mint Walk, Croydon, CR0 1EA, England

      IIF 21
  • Mr Griffith Mccallum Marshalsay
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood Apartment 5, Burleigh Road, Ascot, SL5 7LD, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Rosewood Apartment 5, Burleigh Road, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Rosewood Burleigh Road, Ascot, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    TWO 5 NINE LIMITED - 2016-05-24
    RBWM PROPERTY COMPANY LTD - 2025-05-01
    icon of address Town Hall, St Ives Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    814,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2024-02-13
    IIF 19 - Director → ME
  • 2
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2000-10-30
    IIF 5 - Director → ME
  • 3
    BURSTFLAME LIMITED - 1999-10-06
    icon of address Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2000-10-30
    IIF 4 - Director → ME
    icon of calendar 1999-09-23 ~ 2000-06-07
    IIF 11 - Secretary → ME
  • 4
    BERKELEY HOMES PUBLIC LIMITED COMPANY - 2000-10-31
    BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANY - 2000-11-29
    THOMSON T - LINE PLC - 1996-06-28
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2000-10-30
    IIF 1 - Director → ME
  • 5
    BERKELEY HOMES (SOUTH WESTERN HOUSE N0. 2) LIMITED - 2003-12-18
    BLADEPLANE LIMITED - 1999-10-06
    icon of address 1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2000-10-30
    IIF 6 - Director → ME
    icon of calendar 1999-09-23 ~ 2000-06-07
    IIF 12 - Secretary → ME
  • 6
    LBC SHELFCO LIMITED - 2016-01-15
    icon of address 3rd Floor, Zone A Bernard Weatherill House, Mint Walk, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,654,609 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2024-03-31
    IIF 21 - Director → ME
  • 7
    icon of address Rosewood Apartment 5, Burleigh Road, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2008-09-19 ~ 2012-06-07
    IIF 14 - Director → ME
  • 8
    REDROW GROUP SERVICES LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-06-27
    IIF 10 - Director → ME
  • 9
    PRIZETAN LIMITED - 1990-01-31
    ANTUR DEVELOPMENTS LIMITED - 1998-07-08
    ANTLER HOMES SOUTH EAST LIMITED - 2021-09-08
    ANTLER HOMES KENT LIMITED - 2002-06-07
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-08-12 ~ 2008-07-31
    IIF 9 - Director → ME
  • 10
    LUFF BUILDING LIMITED - 1986-07-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2001-11-27
    IIF 2 - Director → ME
  • 11
    FRAMEPATH LIMITED - 1994-04-15
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (20 parents, 15 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 1999-04-30
    IIF 3 - Director → ME
  • 12
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    ST. GEORGE PLC - 1991-07-11
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    OCEANHARP LIMITED - 1985-11-15
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-01 ~ 1997-05-01
    IIF 7 - Director → ME
  • 13
    THE BARKING REACH LIMITED - 1992-12-11
    CAGBONSA LIMITED - 1992-12-01
    icon of address Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1994-12-15
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.