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 Barrington Patrick Marshall

    Related profiles found in government register
  • Mr Barrington Patrick Marshall
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Barrington Patrick
    British concert promoter born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ms Bola Patrick
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 86, Geach Tower, Uxbridge Street, Birmingham, West Midlands, B19 3UR, England

      IIF 16
  • Gordon-brown, Jack Douglas
    British actor born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Marine Parade, Brighton, BN2 1EJ, England

      IIF 17
  • Gordon-brown, Jack Douglas
    British educational consultant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Marine Parade, Brighton, BN2 1EJ, England

      IIF 18
  • Gordon-brown, Jack Douglas
    British entertainment born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Bartholomew Close, London, EC1A 7ES, United Kingdom

      IIF 19
  • Mr Jack Douglas Gordon-brown
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Marine Parade, Brighton, BN2 1EJ, England

      IIF 20 IIF 21
    • icon of address Fitzrovia Post Ltd, Gresse Street, 3rd Floor, 33 Gresse Street, London, London, W1T 1QU, United Kingdom

      IIF 22
  • Clint-ross Blackman, Jamal
    British direcctor born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 23
  • Jamal Clint-ross Blackman
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 24
  • Marshall, Barrington Patrick
    British concert promoter born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Barrington Patrick
    British entertainment born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Monarch Court, London, N2 0RA

      IIF 27
  • Blackman, Jamal Clint-ross
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interational House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 28
  • Blackman, Jamal Clint-ross
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 29
  • Bola Patrick
    Nigerian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Cavendish Road, Walsall, WS2 7HR, England

      IIF 30
  • Patrick, Bola
    British entertainment born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 86, Geach Tower, Uxbridge Street, Birmingham, West Midlands, B19 3UR, England

      IIF 31
  • Scott, Joanna Gillies
    British entertainment born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Overlee Road, Clarkston, Glasgow, G76 8BY, Scotland

      IIF 32
  • Scott, Joanna Gillies
    British personal secretary born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Overlee Road, Clarkston, Glasgow, Lanarkshire, G76 8BY

      IIF 33
  • Mr Jamal Blackman
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Willingdon Park Drive, Eastbourne, BN22 0DG, United Kingdom

      IIF 34
  • Mr Jamal Clint-ross Blackman
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Gunn Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 35
    • icon of address Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 36
  • Blackman, Jamal
    British entertainment born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Light Bulb, Filament Walk, London, SW18 4GQ, England

      IIF 37
  • Blackman, Jamal
    British equipment sales born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lightbulb, Filament Walk, London, SW18 4GQ, England

      IIF 38
  • Blackman, Jamal
    British professional born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Gunn Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 39
  • Blackman, Jamal
    British professional athlete born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 40
  • Blackman, Jamal
    British professional footballer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Willingdon Park Drive, Eastbourne, BN22 0DG, United Kingdom

      IIF 41
  • Gordon-brown, Jack Douglas
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pepler Mews, London, SE5 0HX, United Kingdom

      IIF 42
  • Gordon-brown, Jack Douglas
    British education born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitzrovia Post, 33 Gresse Street, London, W1T 1QU, England

      IIF 43
  • Jamal Blackman
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interational House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 44
  • Patrick, Bola
    Nigerian director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Cavendish Road, Walsall, WS2 7HR, England

      IIF 45
  • Blackman, Christine Sally Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 250 Lonsdale Drive, Rainham, Gillingham, Kent, ME8 9JP

      IIF 46 IIF 47
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 48 IIF 49
  • Blackman, Christine Sally Elizabeth
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 10 Foxburrow Close, Gillingham, Kent, ME8 9PX

      IIF 50
  • Blackman, Christine Sally Elizabeth
    British personal secretary born in October 1966

    Registered addresses and corresponding companies
    • icon of address 10 Foxburrow Close, Gillingham, Kent, ME8 9PX

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    THE LONDON ACADEMY OF TUTORS LIMITED - 2014-12-17
    icon of address Fitzrovia Post, 33 Gresse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Office 7 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 4385, 10513280: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 90 Cavendish Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 86, Geach Tower, Uxbridge Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 157a Marine Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Interational House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    CONCERT SOUND LIMITED - 2012-02-21
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Scott, 25 Overlee Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Suite C, 2 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Flat 12 Bartholomew Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address The Light Bulb, Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address The Lightbulb, Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 38 - Director → ME
  • 14
    STRETCHWARD LIMITED - 1982-04-26
    CLUB CELEBRITY TENNIS LIMITED - 1985-12-04
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 157a Marine Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2021-09-01
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -477,817 GBP2024-12-31
    Officer
    icon of calendar 1997-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    MARSHALL ARTS MANAGEMENT LIMITED - 2004-01-30
    ARTHUR HOWES ASSOCIATES LIMITED - 1979-12-31
    icon of address 2nd Floor 44-46 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
  • 18
    INSTANT START 144 LIMITED - 1989-09-05
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    904,126 GBP2024-02-29
    Officer
    icon of calendar 2004-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 10 - Director → ME
  • 22
    A MONTH IN THE COUNTRY LIMITED - 2006-06-30
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1995-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Prodigieux Office 9a Rathbone Square, Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,136 GBP2021-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 48 - Secretary → ME
  • 26
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (6 parents, 124 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 49 - Secretary → ME
  • 27
    icon of address Ground Floor, 31 Kentish Town Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    MARSHRISE LIMITED - 1986-05-16
    icon of address Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-28 ~ 2000-05-16
    IIF 27 - Director → ME
  • 2
    GUIDERAPID LIMITED - 1990-07-23
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,224 GBP2024-10-31
    Officer
    icon of calendar 1996-03-18 ~ 1998-04-24
    IIF 51 - Director → ME
  • 3
    STEPMERIT LIMITED - 1990-07-16
    icon of address Trinity Court, 34 West Street, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2022-10-31
    Officer
    icon of calendar 1996-03-18 ~ 1998-04-24
    IIF 50 - Director → ME
  • 4
    JAGUAR HEALTHCARE LIMITED - 2002-08-08
    icon of address 35 Oldfields Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    17,787 GBP2024-11-30
    Officer
    icon of calendar 2001-11-23 ~ 2002-06-17
    IIF 47 - Secretary → ME
  • 5
    icon of address 32 Hughenden Road, Glasgow
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,573,210 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-31
    IIF 33 - Director → ME
  • 6
    icon of address F2 East Court, Enterprise Road, Maidstone, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    575 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-16
    IIF 46 - Secretary → ME
  • 7
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275 GBP2022-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2019-01-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-01-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ACADEMY OF TUTORS LIMITED - 2014-12-17
    icon of address Josef Butler-biggs, Fitzrovia Post Ltd Gresse Street, 3rd Floor, 33 Gresse Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,089 GBP2018-08-31
    Officer
    icon of calendar 2014-10-15 ~ 2018-11-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2018-11-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.