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, Andrew Peter

    Related profiles found in government register
  • Marshall, Andrew Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bailbrook Court, Bailbrook Lane, Bath, Avon, BA1 7AB

      IIF 1
    • Hawthorn Works, Westwells Road, Corsham, Wiltshire, SN13 9RD, England

      IIF 2
  • Marshall, Andrew Peter
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bailbrook Court, Bailbrook Lane, Bath, Avon, BA1 7AB

      IIF 3 IIF 4
  • Marshall, Andrew Peter
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hertbert Road, Hornchurch, London, RM11 3LA, England

      IIF 5
  • Marshall, Andrew Peter
    British business manager born in July 1960

    Registered addresses and corresponding companies
    • 11 Devonshire Avenue, Derby, DE22 2AU

      IIF 6
  • Marshall, Andrew Peter
    British business born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, United Kingdom

      IIF 7
  • Marshall, Andrew Peter
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Allenby Drive, Hornchurch, RM11 3SA, England

      IIF 8
  • Marshall, Andrew Peter
    British construction born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Italian Stucco Veneziano Asheton Farm, Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU, England

      IIF 9
  • Marshall, Andrew Peter
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, England

      IIF 10
    • Unit E.the Acorn Centre, Roebuck Road, Hainault, Ilford, IG6 3TU, England

      IIF 11
  • Marshall, Andrew Peter
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, United Kingdom

      IIF 12
  • Marshall, Andrew Peter
    British training manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Allenby Drive, Hornchurch, Essex, RM11 3SA

      IIF 13
  • Marshall, Samuel Alexander
    British company director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Ashton Farm, Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU, England

      IIF 14 IIF 15 IIF 16
  • Mr Andrew Peter Marshall
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Works, Westwells Road, Corsham, Wiltshire, SN13 9RD

      IIF 17
  • Marshall, Andrew
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Allenby Drive, Hornchurch, Essex, RM11 3SA, United Kingdom

      IIF 18
  • Mr Andrew Peter Marshall
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hertbert Road, Hornchurch, RM11 3LA, United Kingdom

      IIF 19
    • Asheton Farm, Tysea Hill, Stapleford Abbots, Essex, RM4 1JU, United Kingdom

      IIF 20
  • Mr Andrew Peter Marshall
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Hertbert Road, Hornchurch, London, RM11 3LA, England

      IIF 21
  • Mr Samuel Peter Marshall
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Ashteon Farm, Tysea Hill, Stapleford Abbotts, Romford, Essex, RM4 1JU, England

      IIF 22
  • Marshall, Samuel Alexander
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, IG6 3TU, England

      IIF 23
    • 10, Herbert Road, Hornchurch, Essex, RM11 3LA, United Kingdom

      IIF 24
  • Marshall, Samuel Alexander

    Registered addresses and corresponding companies
    • 10, Herbert Road, Hornchurch, Essex, RM11 3LA, United Kingdom

      IIF 25
  • Mr Andrew Peter Marshall
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E.the Acorn Centre, Roebuck Road, Hainault, Ilford, IG6 3TU, England

      IIF 26
  • Mr Samuel Alexander Marshall
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, IG6 3TU, England

      IIF 27
    • 10, Herbert Road, Hornchurch, RM11 3LA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,234 GBP2023-05-31
    Officer
    2019-09-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    2021-05-18 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    Italian Stucco Veneziano Asheton Farm Tysea Hill, Stapleford Abbotts, Romford
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 9 - director → ME
  • 3
    Asheton Farm, Tysea Hill, Stapleford Abbotts, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,690 GBP2015-10-31
    Officer
    2013-10-29 ~ dissolved
    IIF 10 - director → ME
  • 4
    Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    2,272 GBP2023-06-30
    Officer
    2017-06-29 ~ now
    IIF 11 - director → ME
    2020-06-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    SD PAINTS LIMITED - 2024-12-23
    20 Tadworth Parade, Elm Park, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 24 - director → ME
    2024-08-20 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    GOLDTROWEL UK LIMITED - 2019-10-03
    DECORATIVE PLASTERING UK LIMITED - 2011-06-13
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    47,564 GBP2017-11-30
    Officer
    2010-11-10 ~ 2019-10-03
    IIF 12 - director → ME
    Person with significant control
    2016-11-10 ~ 2019-10-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    272 Bath Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    802,429 GBP2023-12-31
    Officer
    2011-05-03 ~ 2019-05-31
    IIF 2 - director → ME
    1996-12-01 ~ 2002-11-01
    IIF 1 - director → ME
  • 3
    The Old Rectory Main Street, Glenfield, Leicester
    Corporate (1 parent)
    Equity (Company account)
    224,973 GBP2023-12-31
    Officer
    1992-11-26 ~ 1993-04-29
    IIF 6 - director → ME
  • 4
    The Old Wheel House, 31-37 Church Street, Reigate, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-11-22 ~ 2012-05-01
    IIF 13 - director → ME
  • 5
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,234 GBP2023-05-31
    Officer
    2019-05-07 ~ 2019-11-22
    IIF 5 - director → ME
    Person with significant control
    2019-05-07 ~ 2019-11-13
    IIF 21 - Has significant influence or control OE
  • 6
    Mp8 Monks Park, Monks Lane, Corsham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    338,349 GBP2023-12-31
    Officer
    2002-09-10 ~ 2019-11-21
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-21
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    STEPHENS (PLASTICS) LIMITED - 2013-07-17
    Mp8 Monks Park, Monks Lane, Corsham, England
    Corporate (4 parents)
    Equity (Company account)
    752,492 GBP2023-12-31
    Officer
    1996-12-01 ~ 2019-11-21
    IIF 3 - director → ME
  • 8
    Unit 6 Bolney Way, Hampton Business Park, Feltham, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ 2017-04-01
    IIF 7 - director → ME
  • 9
    Asheton Farm, Tysea Hill, Stapleford Abbotts, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,690 GBP2015-10-31
    Officer
    2013-10-29 ~ 2013-10-29
    IIF 18 - director → ME
  • 10
    VENETIAN INTERIORS UK LTD - 2017-10-10
    Asheton Business Centre Tysea Hill, Stapleford Abbotts, Romford, England
    Corporate (2 parents)
    Officer
    2017-10-18 ~ 2018-08-15
    IIF 8 - director → ME
  • 11
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    2,272 GBP2023-06-30
    Officer
    2020-06-25 ~ 2024-05-05
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.