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, Paul John

    Related profiles found in government register
  • Marshall, Paul John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Marshall, Paul John
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Comfrey Road, Stotfold, SG5 4ER, United Kingdom

      IIF 4
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Comfrey Road, Hitchin, Hertfordshire, SG54ER, United Kingdom

      IIF 5
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Marshall, Paul John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 8
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Comfrey Road, Stotfold, Herts, SG5 4ER, England

      IIF 11
  • Marshall, John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, HX4 9DE, England

      IIF 12
  • Marshall, Nicholas John
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 13
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 14
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 15
  • Marshall, Nicholas John
    British property developer and investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 16
  • Marshall, John Nicholas
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 17
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 18
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 19 IIF 20
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 21
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 22
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 23
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 24
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 25 IIF 26
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Nova Road, Croydon, CR0 2TL, England

      IIF 27
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Marshall, Nicholas John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 35
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 36
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 37
    • icon of address Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 38
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 39
    • icon of address Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 40
    • icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 41
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 42
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 43
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 44
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 45
    • icon of address Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 46
    • icon of address 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 47
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 48
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 49
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 50
    • icon of address Marshall House, Rake Lake, Clifton, Manchester, Greater Manchester, M27 8LJ, England

      IIF 51
  • Marshall, Nicholas Lee
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Paragon Square, Hull, East Yorkshire, HU1 3JZ, England

      IIF 52
    • icon of address Criterion House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 53 IIF 54
    • icon of address Criterion House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 55
    • icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 56 IIF 57
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 58
  • Marshall, Nicholas Lee
    British business processing outsourcer ceo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 59 IIF 60
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 74
    • icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 75
  • Marshall, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 76
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP, United Kingdom

      IIF 77
    • icon of address 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 78
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 79
  • Marshall, Nicholas John

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 80
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 81
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 82 IIF 83
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 84
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 85
    • icon of address Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 86
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Paragon Square, Hull, East Yorkshire, England

      IIF 87
    • icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 88 IIF 89
    • icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 90
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 69 - Director → ME
  • 3
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 68 - Director → ME
  • 5
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 64 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Leigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    15,029,118 GBP2024-02-29
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-01-12 ~ now
    IIF 74 - Secretary → ME
  • 13
    icon of address Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    39,088,657 GBP2024-02-29
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-10-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    FRYETT'S FABRICS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2000-07-27 ~ now
    IIF 75 - Secretary → ME
  • 15
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    icon of address Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -751 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Has significant influence or controlOE
  • 17
    icon of address Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    107,578 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    WILCHAP 551 LIMITED - 2009-11-21
    RESQ HOLDINGS LIMITED - 2011-11-21
    icon of address Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 71 - Director → ME
  • 19
    icon of address Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-11-30
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 55 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,540 GBP2022-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Halifax House, 30 George Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,143 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-29 ~ now
    IIF 76 - Secretary → ME
  • 34
    3M DIGITAL LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 66 - Director → ME
  • 35
    3M OUTSOURCING LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 63 - Director → ME
  • 36
    3M RETAIL LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 70 - Director → ME
  • 37
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,420,145 GBP2023-12-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 54 - Director → ME
  • 38
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    RES-Q LIMITED - 2011-10-13
    icon of address 30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 62 - Director → ME
  • 40
    WILCHAP 383 LIMITED - 2005-10-03
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 73 - Director → ME
  • 41
    icon of address Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 72 - Director → ME
  • 42
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 52 - Director → ME
  • 43
    PELOTON PROPERTY DEVELOPMENTS LIMITED - 2019-07-31
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 45
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 36 - Director → ME
  • 46
    icon of address 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    12,950,722 GBP2025-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 48
    WILCHAP (LINCOLN) 35 LIMITED - 2011-09-01
    icon of address 30 George Street, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 61 - Director → ME
Ceased 18
  • 1
    icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ 2024-12-19
    IIF 59 - Director → ME
  • 2
    icon of address The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,620,773 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-12-19
    IIF 60 - Director → ME
  • 3
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2023-07-27
    IIF 25 - Director → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 77 - LLP Member → ME
  • 6
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2025-10-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-15
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-25 ~ 2025-10-27
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 157b Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ 2023-12-29
    IIF 4 - Director → ME
  • 8
    icon of address 7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2016-10-26
    IIF 21 - Director → ME
  • 9
    icon of address 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2019-01-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2023-07-27
    IIF 23 - Director → ME
  • 11
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,450,047 GBP2024-12-31
    Officer
    icon of calendar 1999-08-09 ~ 2023-07-27
    IIF 20 - Director → ME
  • 12
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,168 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2023-07-27
    IIF 22 - Director → ME
  • 13
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    NEWCON JOINERY LIMITED - 2001-12-03
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -345,497 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2023-07-27
    IIF 18 - Director → ME
  • 14
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2023-08-15
    IIF 27 - Director → ME
  • 15
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,052,551 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2023-07-27
    IIF 19 - Director → ME
  • 16
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,836 GBP2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2017-11-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-10-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2021-05-10
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.