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, Howard

    Related profiles found in government register
  • Marshall, Howard
    British

    Registered addresses and corresponding companies
    • icon of address Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 1
  • Marshall, Howard
    British company director

    Registered addresses and corresponding companies
  • Marshall, Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 7
  • Marshall, Howard
    British company director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 30 Denys Court, Olveston, Bristol, BS12 3DW

      IIF 8
  • Marshall, Howard
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 30 Denys Court, Olveston, Bristol, BS12 3DW

      IIF 9
  • Marshall, Howard
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Howard
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 19 IIF 20
    • icon of address Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN

      IIF 21
    • icon of address Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN, United Kingdom

      IIF 22
  • Marshall, Howard
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 23
  • Marshall, Howard
    British financial controller born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 24
  • Marshall, Howard
    British company director born in January 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lochlands Mill, Dundee Road, Forfar, Angus, DD8 1XF, United Kingdom

      IIF 25
  • Marshall, Howard
    British director born in January 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, Lochlands Mill, Dundee Road, Forfar, Angus, DD8 1XF, United Kingdom

      IIF 26
  • Marshall, Howard
    British none born in January 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Leslie Mains, Glenrothes, Fife, KY6 3FB, Scotland

      IIF 27
  • Marshall, Howard
    British retired born in January 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, The Walled Garden, 4b Orchard Drive, Glenrothes, Fife, KY7 5RG, United Kingdom

      IIF 28
  • Mr Howard Marshall
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rundale Barn, Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN

      IIF 29 IIF 30
    • icon of address Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN

      IIF 31
    • icon of address Rundale Barn, Rectory Lane, Cromhall, Wotton-under-edge, GL12 8AN, United Kingdom

      IIF 32
  • Howard Marshall
    British born in January 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Leslie Mains, Leslie, Glenrothes, KY6 3FB, Scotland

      IIF 33
  • Mr Howard Marshall
    British born in January 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Golf View, Dundee, DD4 0FW, Scotland

      IIF 34
    • icon of address Unit 4, Lochlands Mill, Dundee Road, Forfar, Angus, DD8 1XF, United Kingdom

      IIF 35
    • icon of address 34, Leslie Mains, Glenrothes, Ffie, KY6 3FB, United Kingdom

      IIF 36
    • icon of address 34, Leslie Mains, Glenrothes, Fife, KY6 3FB, United Kingdom

      IIF 37
    • icon of address 34 Leslie Mains, Leslie Mains, Leslie, Glenrothes, KY6 3FB, Scotland

      IIF 38
    • icon of address The Walled Garden, 4b Orchard Drive, Glenrothes, KY7 5RG, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Walled Garden The Walled Garden, 4b Orchard Drive, Glenrothes, Fife, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,782 GBP2024-01-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Rundale Barn Rectory Lane, Cromhall, Wotton-under-edge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address The Walled Garden, 4b Orchard Drive, Glenrothes, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -349,555 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    A D SPORTSWEAR LIMITED - 2014-03-24
    HIGH DEFINITION SPORTSWEAR LIMITED - 2021-06-14
    icon of address Rundale Barn Rectory Lane, Cromhall, Wotton-under-edge
    Active Corporate (4 parents)
    Equity (Company account)
    -94,252 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, Ffie, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    NASH SPORTWEAR LIMITED - 2018-11-13
    icon of address Rundale Barn Rectory Lane, Cromhall, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -897,483 GBP2024-04-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 22 - Director → ME
  • 7
    REYBURN LIMITED - 2001-11-01
    icon of address Rundale Barn, Rectory Lane Cromhall, Wotton Under Edge, South Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,495,289 GBP2024-03-31
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address Unit 4 Lochlands Mill, Dundee Road, Forfar, Angus, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -69,573 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, Fife, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    SPARLING LIMITED - 2000-12-04
    icon of address Rundale Barn, Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    567,391 GBP2024-12-31
    Officer
    icon of calendar 2001-09-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-08-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    SOMERSET & WILTS DAIRY LIMITED - 2007-10-08
    STANCO NO. 1 LIMITED - 1996-12-02
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-02 ~ 2001-03-16
    IIF 12 - Director → ME
    icon of calendar 1996-07-09 ~ 1996-11-18
    IIF 16 - Director → ME
    icon of calendar 1996-07-09 ~ 1996-11-18
    IIF 2 - Secretary → ME
  • 2
    WEST COUNTRY CREAMERY LIMITED - 2007-10-05
    WESSEX HOLDINGS (NO.3) LIMITED - 1998-07-07
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2001-03-16
    IIF 10 - Director → ME
    icon of calendar 1997-11-25 ~ 1998-07-07
    IIF 8 - Director → ME
  • 3
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-10
    IIF 13 - Director → ME
    icon of calendar 1992-12-17 ~ 1993-03-23
    IIF 3 - Secretary → ME
  • 4
    MILK DIRECT LIMITED - 2009-05-05
    ARRINA LIMITED - 2000-06-12
    icon of address 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2001-09-21
    IIF 14 - Director → ME
    icon of calendar 2000-04-12 ~ 2001-09-21
    IIF 5 - Secretary → ME
  • 5
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-24 ~ 1993-08-03
    IIF 23 - Director → ME
  • 6
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-07-31
    IIF 24 - Director → ME
  • 7
    WESSEX HOLDINGS (NO. 2) LIMITED - 1998-08-27
    icon of address C/o J Emyr Thomas & Co, Tegfan 7 Deiniol Road, Bangor, Gwynedd
    Dissolved Corporate
    Officer
    icon of calendar 1997-08-12 ~ 1998-08-27
    IIF 9 - Director → ME
  • 8
    icon of address 25 Badminton Road, Downend, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,334 GBP2025-04-30
    Officer
    icon of calendar 1999-10-25 ~ 2005-07-07
    IIF 11 - Director → ME
  • 9
    icon of address 1 Golf View, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2025-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-05-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    CHESTIME LIMITED - 2008-11-03
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Equity (Company account)
    583,861 GBP2023-01-31
    Officer
    icon of calendar 2017-10-13 ~ 2024-07-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-10-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    A D SPORTSWEAR LIMITED - 2014-03-24
    HIGH DEFINITION SPORTSWEAR LIMITED - 2021-06-14
    icon of address Rundale Barn Rectory Lane, Cromhall, Wotton-under-edge
    Active Corporate (4 parents)
    Equity (Company account)
    -94,252 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-01 ~ 2025-06-10
    IIF 31 - Has significant influence or control OE
  • 12
    NASH SPORTWEAR LIMITED - 2018-11-13
    icon of address Rundale Barn Rectory Lane, Cromhall, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -897,483 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-01 ~ 2025-06-10
    IIF 32 - Has significant influence or control OE
  • 13
    REYBURN LIMITED - 2001-11-01
    icon of address Rundale Barn, Rectory Lane Cromhall, Wotton Under Edge, South Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,495,289 GBP2024-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2023-04-21
    IIF 6 - Secretary → ME
  • 14
    RIBBEN LIMITED - 2000-02-21
    icon of address Brook Cottage Forder Lane, Bishopsteignton, Teignmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391 GBP2017-12-31
    Officer
    icon of calendar 2000-04-18 ~ 2002-11-15
    IIF 19 - Director → ME
    icon of calendar 2000-04-18 ~ 2000-04-19
    IIF 7 - Secretary → ME
    icon of calendar 2001-10-08 ~ 2002-11-15
    IIF 4 - Secretary → ME
  • 15
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2000-01-18
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.