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 Paul David Marshall

    Related profiles found in government register
  • Mr Paul David Marshall
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Burnside Way, Stow, Galashiels, TD1 2RS, United Kingdom

      IIF 1
  • Mr Paul Marshall
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-6 2nd Floor, Brignell Road, Britannia House, Middlesbrough, Cleveland, TS2 1PS, England

      IIF 2
    • icon of address Suite 6, 2nd Floor Britannia House, 62 Brignell Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PS, England

      IIF 3
  • Mr Paul Marshall
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 4
    • icon of address 7, Overcote Road, Over, Cambridge, CB24 5NS, England

      IIF 5
  • Marshall, Paul David
    British brewer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Burnside Way, Stow, Galashiels, TD1 2RS, Scotland

      IIF 6
  • Marshall, Paul David
    British it contractor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Burnside Way, Stow, Galashiels, TD1 2RS, United Kingdom

      IIF 7
  • Mr Paul Marshall
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandyridge, Nether Poppleton, York, YO26 6LU, England

      IIF 8
  • Mr Paul Marshall
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Longton Road, Kirk Sandall, Doncaster, DN3 1PS, England

      IIF 9
  • Marshall, Paul
    British software development born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom

      IIF 10
  • Marshall, Paul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, England

      IIF 11
  • Marshall, Paul
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-6 2nd Floor, Brignell Road, Britannia House, Middlesbrough, Cleveland, TS2 1PS, England

      IIF 12
  • Marshall, Paul
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Overcote Road, Over, Cambridge, CB24 5NS, England

      IIF 13
  • Marshall, Paul
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Overcote Road, Over, Cambridge, Cambridgeshire, CB24 5NS, England

      IIF 14
  • Marshall, Paul
    English accountancy born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Rivermead, Exmouth, Devon, EX8 3BH, United Kingdom

      IIF 15 IIF 16
  • Marshall, Paul
    English accountant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 19, Rivermead Avenue, Exmouth, Devon, EX8 3BH

      IIF 52
  • Marshall, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 208 High Street, Honiton, Devon, EX14 1AJ

      IIF 53
  • Marshall, Paul
    born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Rivermead Avenue, Exmouth, Devon, EX8 3BH, United Kingdom

      IIF 54
  • Marshall, Paul
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Longton Road, Kirk Sandall, Doncaster, South Yorkshire, DN3 1PS

      IIF 55
  • Marshall, Paul
    British education consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Earlsdon Avenue, Aclam, Middlesbrough, TS5 8SD, United Kingdom

      IIF 56
  • Marshall, Paul
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Carisbrook Avenue, Cottingham, Yorkshire, HU16 4DX, United Kingdom

      IIF 57
  • Marshall, Paul
    English

    Registered addresses and corresponding companies
    • icon of address 19 Rivermead Avenue, Exmouth, Devon, EX8 3BH

      IIF 58
  • Marshall, Paul
    English accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address C/o Johnston Carmichael Office G08 Ground Floor Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,137 GBP2020-06-30
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Suite 6, 2nd Floor Britannia House 62 Brignell Road, Riverside Park Industrial Estate, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,297 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Brewery House, Brook Street Wivenhoe, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 3a Evolution Wynyard Business Park, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,434 GBP2024-05-30
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 13
    NORTHEAST EDUCATION TRAINING SPECIALISTS LTD - 2023-06-28
    NORTH EAST TRAINING SERVICES LTD - 2022-08-12
    icon of address Suite 3-6 2nd Floor Brignell Road, Britannia House, Middlesbrough, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address Blue Square House -, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 7 Overcote Road, Over, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 12 Longton Road, Kirk Sandall, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-03-31
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,205 GBP2024-03-31
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1 Burnside Way, Stow, Galashiels, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,397 GBP2025-01-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-19 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,817 GBP2020-07-11
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2013-12-31
    IIF 32 - Director → ME
  • 2
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,208 USD2019-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-01-31
    IIF 49 - Director → ME
  • 3
    icon of address Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,814 USD2021-05-31
    Officer
    icon of calendar 2013-03-19 ~ 2013-09-25
    IIF 50 - Director → ME
  • 4
    DOCKSIDE CAFE LIMITED - 2004-05-11
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-04 ~ 2003-01-20
    IIF 53 - Secretary → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2011-10-31
    IIF 15 - Director → ME
  • 6
    EDUCATIONAL COMPETENCES CONSORTIUM LIMITED - 2008-01-07
    AIDSURE LIMITED - 1994-11-10
    icon of address First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    931,345 GBP2024-07-31
    Officer
    icon of calendar 2010-11-04 ~ 2015-07-31
    IIF 57 - Director → ME
  • 7
    GARDEN AND LANDSCAPE PHOTOGRAPHIC ARTS LIMITED - 2015-06-19
    icon of address Vernon Barrow Ltd, Wessex House, High Street, Honiton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,470 GBP2018-04-12
    Officer
    icon of calendar 2006-10-26 ~ 2012-10-10
    IIF 52 - Secretary → ME
  • 8
    icon of address 36 Whitefriars Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2009-11-30
    IIF 17 - Director → ME
  • 9
    GLOBAL MEDICAL SERVICES LIMITED - 2012-09-28
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,297 GBP2017-09-29
    Officer
    icon of calendar 2011-01-18 ~ 2013-12-31
    IIF 26 - Director → ME
  • 10
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2012-01-20
    IIF 37 - Director → ME
  • 11
    1ST CHOICE AUTOMATIC GARAGE DOORS LIMITED - 2004-11-15
    icon of address Wessex House, 66 High Street, Honiton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2012-09-03
    IIF 63 - Secretary → ME
  • 12
    icon of address Wessex Lodge, 11-13 Billetfield, Taunton, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-18 ~ 2011-11-01
    IIF 38 - Director → ME
  • 13
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2012-06-22
    IIF 42 - Director → ME
  • 14
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2013-12-31
    IIF 41 - Director → ME
  • 15
    icon of address Trimshayes Barn -, Stockland, Hontion, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2012-03-06
    IIF 24 - Director → ME
  • 16
    icon of address East Devon Business Centre, Heathway Park, Honiton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2012-03-06
    IIF 25 - Director → ME
  • 17
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    409,500 USD2018-12-31
    Officer
    icon of calendar 2011-01-18 ~ 2014-01-31
    IIF 45 - Director → ME
  • 18
    CELLPRINT DEVELOPMENTS LIMITED - 2004-10-06
    icon of address Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,572 USD2021-06-30
    Officer
    icon of calendar 2011-01-18 ~ 2013-12-31
    IIF 36 - Director → ME
  • 19
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2011-10-31
    IIF 16 - Director → ME
  • 20
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2013-12-31
    IIF 29 - Director → ME
  • 21
    icon of address 12 Richmond Road, St Davids, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    283,362 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2012-10-10
    IIF 62 - Secretary → ME
  • 22
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2013-12-31
    IIF 34 - Director → ME
  • 23
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-18 ~ 2013-12-31
    IIF 35 - Director → ME
  • 24
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2013-12-31
    IIF 40 - Director → ME
    icon of calendar 2011-01-18 ~ 2011-10-21
    IIF 44 - Director → ME
    icon of calendar 2006-03-27 ~ 2010-02-24
    IIF 18 - Director → ME
  • 25
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,821 GBP2024-04-30
    Officer
    icon of calendar 2011-01-18 ~ 2011-04-04
    IIF 31 - Director → ME
  • 26
    icon of address 22 Billet Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-18 ~ 2012-08-08
    IIF 30 - Director → ME
  • 27
    icon of address Manor House, 143 High Street, Honiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-07
    Officer
    icon of calendar 2004-08-26 ~ 2012-05-29
    IIF 60 - Secretary → ME
  • 28
    icon of address Wessex House, 66 High Street, Honiton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,650 GBP2020-05-31
    Officer
    icon of calendar 2003-01-20 ~ 2012-09-27
    IIF 61 - Secretary → ME
  • 29
    icon of address 24 Spire Chase, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,085 GBP2022-06-30
    Officer
    icon of calendar 2002-06-25 ~ 2012-07-18
    IIF 59 - Secretary → ME
  • 30
    MOUNTWAY TRADING LIMITED - 2012-10-04
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2012-10-04 ~ 2013-12-31
    IIF 48 - Director → ME
  • 31
    WORLDWIDE ACCOUNTANTS & BUSINESS ADVISERS LLP - 2012-08-02
    icon of address 22 Billet Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-06
    IIF 54 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.