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

Marsh, Robert Charles

    Related profiles found in government register
  • Marsh, Robert Charles
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS

      IIF 1
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS, England

      IIF 2
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 3 IIF 4
    • icon of address Home Farm House, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 5
    • icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, Buckinghamshire, SL7 2SP, England

      IIF 6
    • icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, SL7 2SP, England

      IIF 7
  • Marsh, Robert Charles
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 8
    • icon of address 21-27 Lambs Conduit Street, London, United Kingdom, WC1N 3GS, United Kingdom

      IIF 9
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 10 IIF 11 IIF 12
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS, England

      IIF 13
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 14 IIF 15
    • icon of address Home Farm House, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 16 IIF 17
    • icon of address Home Farm House, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 18
    • icon of address Home Farm House, Harleyford Estate, Henley Road, Marlow, Bucks, SL7 2DX, England

      IIF 19 IIF 20 IIF 21
    • icon of address Home Farm House, Harleyford Estate, Henley Road, Marlow, Bucks, SL7 2DZ, England

      IIF 22
    • icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, Buckinghamshire, SL7 2SP, England

      IIF 23
    • icon of address Shepperton Marina, Felix Lane, Shepperton, TW17 8NS, United Kingdom

      IIF 24
    • icon of address Unit C, Building 9, Swanwick Marina, Swanwick, Hampshire, SO31 1ZL, England

      IIF 25
  • Marsh, Robert Charles
    British non-executive director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, SL7 1LU, England

      IIF 26
  • Marsh, Robert Charles
    British property born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 27
  • Marsh, Robert Charles
    British commercial director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN, United Kingdom

      IIF 28
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, TN7 4HN, United Kingdom

      IIF 29
  • Marsh, Robert Charles
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 30
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN, United Kingdom

      IIF 31
  • Marsh, Robert Charles
    British consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN, United Kingdom

      IIF 32
  • Marsh, Robert Charles
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Grinstead Rugby Club, Saint Hill Road, East Grinstead, West Sussex, RH19 4JU

      IIF 33
  • Marsh, Robert Charles
    British engineer & mgt consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN

      IIF 34
  • Marsh, Robert Charles
    British manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN

      IIF 35
  • Marsh, Robert Charles
    British professional services director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 36
  • Marsh, Robert Charles
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • icon of address 5 Haweswater Close, Bordon, Hampshire, GU35 0LP

      IIF 37
  • Marsh, Robert Charles
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 38
    • icon of address Harleyford Golf Club Marlow Ltd, Henley Road, Marlow, Buckinghamshire, SL7 2SP, England

      IIF 39
  • Mr Robert Charles Marsh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 40
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 41
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS, England

      IIF 42
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 43
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 44
    • icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, SL7 2SP, England

      IIF 45
    • icon of address Shepperton Marina, Felix Lane, Shepperton, TW17 8NS, United Kingdom

      IIF 46
  • Marsh, Robert Charles
    British

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 47
  • Marsh, Robert Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Haweswater Close, Bordon, Hampshire, GU35 0LP

      IIF 48
  • Marsh, Robert Charles
    British general manager

    Registered addresses and corresponding companies
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN

      IIF 49
  • Marsh, Robert Charles
    British manager

    Registered addresses and corresponding companies
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN

      IIF 50
  • Mr Robert Charles Marsh
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN

      IIF 51
    • icon of address The Weald, Shepherds Hill, Colemans Hatch, Hartfield, TN7 4HN, United Kingdom

      IIF 52
  • Marsh, Robert Charles

    Registered addresses and corresponding companies
    • icon of address 5 Haweswater Close, Bordon, Hampshire, GU35 0LP

      IIF 53
child relation
Offspring entities and appointments
Active 31
  • 1
    ANNET TECHNOLOGIES(EUROPE) LTD - 2014-07-21
    icon of address Merranti Accounting Ltd. 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,749 GBP2024-03-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2011-05-14 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,660 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BOAT SHOWROOMS LONDON LIMITED - 2013-05-30
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address East Grinstead Rugby Club, Saint Hill Road, East Grinstead, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    327,268 GBP2024-04-30
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 33 - Director → ME
  • 6
    PLOYCELL LIMITED - 1980-10-08
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 18 - Director → ME
  • 7
    FOLLEY PROPERTIES LIMITED - 1987-10-20
    CLEANDALE DEVELOPMENTS LIMITED - 1986-04-08
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-05-14 ~ now
    IIF 20 - Director → ME
  • 8
    FOLDWAIN LIMITED - 2014-06-26
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-14 ~ now
    IIF 19 - Director → ME
  • 9
    OVAL (1198) LIMITED - 1997-07-02
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-10-14 ~ now
    IIF 11 - Director → ME
  • 12
    HONEYCRUISE LIMITED - 1984-07-30
    BOAT SHOWROOMS OF LONDON LIMITED(THE) - 2004-07-14
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-05-14 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2011-05-14 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 21-27 Lambs Conduit Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-11-14 ~ now
    IIF 12 - Director → ME
  • 15
    CULHAM DEVELOPMENTS LIMITED - 2006-11-22
    CULHAM FARM LIMITED - 2011-08-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    47,384 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Harleyford Golf Club Marlow Ltd, Henley Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,062 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    87.90 GBP2025-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Harleyford Golf Club Marlow Ltd, Henley Road, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address 21-27 Lamb's Conduit Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Weald Shepherds Hill, Colemans Hatch, Hartfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,104 GBP2024-09-30
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Weald Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    -230,005 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address Shepperton Marina, Felix Lane, Shepperton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 46 - Has significant influence or controlOE
  • 25
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address The Granary Harleyford Golf Club, Henley Road, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address 21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,348,950 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 38 - Director → ME
  • 29
    icon of address 21-27 Lambs Conduit Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    407,459 GBP2025-03-31
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 1 - Director → ME
  • 30
    CROSSCO (1104) LIMITED - 2008-08-01
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 23 - Director → ME
  • 31
    icon of address Magnolia House Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,660 GBP2023-12-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-05-08
    IIF 7 - Director → ME
  • 2
    NEWCREST VENTURES LIMITED - 2010-04-16
    icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -927,991 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-02-01
    IIF 36 - Director → ME
  • 3
    CULHAM DEVELOPMENTS LIMITED - 2006-11-22
    CULHAM FARM LIMITED - 2011-08-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    47,384 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2006-10-10 ~ 2008-07-10
    IIF 47 - Secretary → ME
  • 4
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2020-02-10
    IIF 25 - Director → ME
  • 5
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    610,868 GBP2024-03-31
    Officer
    icon of calendar 2005-05-24 ~ 2020-01-29
    IIF 17 - Director → ME
  • 6
    INTUIT REAL ESTATE SOLUTIONS LIMITED - 2010-01-15
    MANAGEMENT REPORTS INTERNATIONAL LIMITED - 2003-09-12
    DAWNCOURSE LIMITED - 1997-05-08
    icon of address 9 King Street, London, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    91,000 GBP2023-12-31
    Officer
    icon of calendar 2003-05-11 ~ 2006-05-30
    IIF 35 - Director → ME
    icon of calendar 2004-06-30 ~ 2006-05-30
    IIF 50 - Secretary → ME
    icon of calendar 2002-08-01 ~ 2003-11-14
    IIF 49 - Secretary → ME
  • 7
    icon of address 10 Scandia-hus Business Park, Felcourt Road, Felcourt, East Grinstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,244 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ 2019-12-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-06-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    AEROCREST LIMITED - 1985-10-21
    icon of address 1st Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2011-01-01
    IIF 37 - Director → ME
    icon of calendar 2006-10-05 ~ 2011-01-01
    IIF 48 - Secretary → ME
  • 9
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    74,373 GBP2024-08-31
    Officer
    icon of calendar 2008-10-14 ~ 2011-01-01
    IIF 53 - Secretary → ME
  • 10
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,578,116 GBP2024-12-31
    Officer
    icon of calendar 2008-09-25 ~ 2009-11-04
    IIF 34 - Director → ME
  • 11
    icon of address 2nd Floor 74 Wigmore Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,793 GBP2024-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2014-06-13
    IIF 30 - Director → ME
  • 12
    icon of address Magnolia House Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-01-24
    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 26 August 2025 and licensed under the Open Government Licence v3.0.