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, Alan

    Related profiles found in government register
  • Marshall, Alan
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 1
    • icon of address 43 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 2 IIF 3
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, United Kingdom

      IIF 4
    • icon of address Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 5
    • icon of address 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 6
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 7 IIF 8
  • Marshall, Alex
    English accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 9
  • Marshall, Alan
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 10
  • Marshall, Alan
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 11
    • icon of address Broad Leys, Ghyll Head, Windermere, Cumbria, LA23 3LJ, United Kingdom

      IIF 12
  • Mr Alan Marshall
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 13
  • Marshall, Alex
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 14
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE

      IIF 18
    • icon of address Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 19
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 20
  • Marshall, Alexander
    British chartered accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE, England

      IIF 21
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 22
  • Marshall, Alexander
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 23
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 24
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 25
  • Marshall, Alex
    English accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 26
  • Mr Alexander Marshall
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Macclesfield, SK10 4HG, United Kingdom

      IIF 27
    • icon of address 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 28
    • icon of address 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 29
    • icon of address 10, Oakwood Drive, Prestbury, SK104HG, United Kingdom

      IIF 30
  • Mr Alex Marshall
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 31
  • Marshall, Alexander James
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 32
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 33
  • Mr Alan Marshall
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Landscape View, Weston-on-the-green, Bicester, OX25 3AD, England

      IIF 34
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 35
    • icon of address 43, Meadow Drive, Prestbury, Macclesfield, Cheshire, SK10 4EY, England

      IIF 36
  • Marshall, Alexander

    Registered addresses and corresponding companies
    • icon of address 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 37
  • Marshall, Alex

    Registered addresses and corresponding companies
    • icon of address 43, Meadow Drive, Prestbury, SK10 4EY, United Kingdom

      IIF 38
  • Marshall, Alexander James
    English accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 39
  • Mr Alexander Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Landscape View, Weston Business Park, Weston On The Green, OX25 3AD, England

      IIF 40
  • Mr Alex Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 41
  • Mr Alexander James Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 42
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 43
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 44
    • icon of address Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 45
    • icon of address 3 Oxberry Avenue, Oxberry Avenue, London, SW6 5SP, England

      IIF 46
  • Mr Alexander James Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,554 GBP2024-12-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BROAD LEYS (VOYSEY) LIMITED - 2018-03-10
    icon of address Broad Leys, Ghyll Head, Windermere, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,808 GBP2024-09-30
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-05-10 ~ now
    IIF 38 - Secretary → ME
  • 5
    A MARSHALL INVESTMENTS LIMITED - 2019-07-03
    icon of address 17 Barmouth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618,453 GBP2024-02-28
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    OUTSOURCE FINANCE DIRECTOR LIMITED - 2019-02-05
    MARSHALL 34 LIMITED - 2019-07-03
    OUTSOURCED FD LIMITED - 2019-01-09
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,868 GBP2024-02-28
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-12-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    A MARSHALL PROPERTY LIMITED - 2019-07-03
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,404 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    RECORDPRIOR LIMITED - 1991-02-04
    icon of address 43 Meadow Drive, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,725 GBP2016-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address Unit 8 Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MIGLICO MANAGEMENT LIMITED - 2021-04-21
    A MARSHALL ACCOUNTANCY LIMITED - 2018-11-06
    PARAGON ASSET MANAGEMENT LIMITED - 2019-07-03
    MIGLICO INVESTMENTS LIMITED - 2025-04-22
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212 GBP2024-02-28
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 41 - Has significant influence or controlOE
  • 11
    T.G. GROUP LTD - 2017-01-09
    MARSHALL PRESS RENTALS LIMITED - 2023-05-24
    MIGLICO TRAVEL LIMITED - 2023-08-07
    HIREINCOME LIMITED - 1991-07-26
    icon of address 17 Barmouth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,455 GBP2024-09-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 8 Park Farm, Akeman Street, Kirtlington, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,643 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MIGLICO PROPERTY LIMITED - 2022-10-24
    PARAGON RESIDENTIAL LIMITED - 2021-02-19
    icon of address 17 Barmouth Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,554 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-05-01
    IIF 40 - Has significant influence or control OE
  • 2
    SEBCLOUD LIMITED - 2019-12-30
    GHEKKO FIBRE LIMITED - 2019-06-26
    GHEKKO PROPERTY LIMITED - 2018-05-18
    icon of address Amtri House, Hulley Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-05-22
    IIF 21 - Director → ME
  • 3
    SEBSPACE LIMITED - 2019-10-02
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ 2020-05-22
    IIF 5 - Director → ME
  • 4
    GHEKKO NETWORKS LIMITED - 2011-01-26
    icon of address Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2020-05-22
    IIF 22 - Director → ME
  • 5
    GHEKKO EXPORTS LIMITED - 2005-07-15
    icon of address Amtri House, Hulley Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    491 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2020-05-22
    IIF 18 - Director → ME
  • 6
    icon of address 10 Oakwood Drive Prestbury, Prestbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2018-08-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-08-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Oakwood Drive, Prestbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,216 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2022-01-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2022-01-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,808 GBP2024-09-30
    Officer
    icon of calendar 2017-05-10 ~ 2024-10-22
    IIF 11 - Director → ME
    icon of calendar 2017-05-10 ~ 2021-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2022-05-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MIGLICO MANAGEMENT LIMITED - 2021-04-21
    A MARSHALL ACCOUNTANCY LIMITED - 2018-11-06
    PARAGON ASSET MANAGEMENT LIMITED - 2019-07-03
    MIGLICO INVESTMENTS LIMITED - 2025-04-22
    icon of address 10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212 GBP2024-02-28
    Officer
    icon of calendar 2018-10-24 ~ 2018-12-15
    IIF 10 - Director → ME
  • 10
    GHEKKO.COM LIMITED - 2015-09-10
    GHEKKO INVESTMENTS LIMITED - 2022-12-19
    icon of address Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    728,847 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2020-05-22
    IIF 20 - Director → ME
  • 11
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ 2020-05-22
    IIF 4 - Director → ME
  • 12
    SEB DEV LIMITED - 2020-04-22
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ 2020-05-22
    IIF 19 - Director → ME
  • 13
    icon of address Amtri House, Hulley Road, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    882 GBP2023-12-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-22
    IIF 16 - Director → ME
  • 14
    T.G. GROUP LTD - 2017-01-09
    MARSHALL PRESS RENTALS LIMITED - 2023-05-24
    MIGLICO TRAVEL LIMITED - 2023-08-07
    HIREINCOME LIMITED - 1991-07-26
    icon of address 17 Barmouth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,455 GBP2024-09-30
    Officer
    icon of calendar 1991-04-10 ~ 2023-08-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-08-01
    IIF 34 - Ownership of shares – 75% or more OE

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.