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

Marsh, Andrew Neil

    Related profiles found in government register
  • Marsh, Andrew Neil
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 1
    • icon of address 17 Kenmore Drive, Timperley, Cheshire, WA15 8QN

      IIF 2 IIF 3
  • Marsh, Andrew Neil
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kenmore Drive, Timperley, Cheshire, WA15 8QN

      IIF 4
  • Marsh, Andrew Neil
    British investment manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kenmore Drive, Timperley, Cheshire, WA15 8QN

      IIF 5
  • Marsh, Andrew Neil
    British venture capitalist born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dla Piper Uk Llp, 101 Barbirolli Square, Manchester, Greater Manchester, M2 3DL, United Kingdom

      IIF 6
    • icon of address 17 Kenmore Drive, Timperley, Cheshire, WA15 8QN

      IIF 7
  • Marsh, Andrew Neil
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 8 IIF 9
  • Marsh, Andrew Neil
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Rivington House, Chorley New Road, Horwich, Bolton, BL6 5UE, England

      IIF 10 IIF 11
    • icon of address Rsm, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 12
    • icon of address 65, Lewisher Road, Leicester, LE4 9LR, England

      IIF 13
    • icon of address 130, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 14 IIF 15
    • icon of address 9, Appold Street, London, EC2A 2AP, United Kingdom

      IIF 16
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, England

      IIF 17
    • icon of address 349, Clifton Drive North, Lytham St. Annes, FY8 2NA, United Kingdom

      IIF 18
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 19
    • icon of address Ground Floor, Trident 3 Trident Business Park, Styal Road, Manchester, M22 5XB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 23 IIF 24
  • Marsh, Andrew Neil
    British managing partner of a private equity firm born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Delahays Drive, Hale, Altrincham, Cheshire, WA15 8DR, England

      IIF 25
  • Marsh, Andrew Neil
    British partner in private equity firm born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 26
  • Marsh, Andrew Neil
    British private equity specialist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Suite F, The Maltsters, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1LS, England

      IIF 27
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 28
    • icon of address First Floor, Suite 2 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 29
    • icon of address First Floor, Suite 3, Building 2, The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 30
    • icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 31 IIF 32
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 33
  • Marsh, Andrew Neil
    British venture capitalist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dla Piper Uk Llp 101, Barbirolli Square, Manchester, M2 3DL, Uk

      IIF 34
    • icon of address 2, Peel Road, Skelmersdale, Lancashire, WN8 9PT, United Kingdom

      IIF 35
  • Marsh, Andrew Neil
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 London Bridge, 3rd Floor, London, SE1 9RA, United Kingdom

      IIF 36
    • icon of address First Floor Suite 2 Building Two, The Colony, Altrincham Road, Wilmslow, SK9 4LY

      IIF 37
  • Mr Andrew Neil Marsh
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 38
    • icon of address First Floor, Suite 2 Building, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY

      IIF 39
    • icon of address First Floor, Suite 3, Building 2, The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 40
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 41
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 42
  • Marsh, Andrew Neil

    Registered addresses and corresponding companies
    • icon of address Dla Piper Uk Llp, 101 Barbirolli Square, Manchester, Greater Manchester, M2 3DL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 130 Buckingham Palace Road, London, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    4,283,332 GBP2021-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 130 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 42 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address First Floor, Suite 3 Building 2, The Colony, Altrincham Road, Wilmslow, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove membersOE
  • 14
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    BEECH TREE PRIVATE EQUITY LIMITED - 2015-03-28
    BEECHTREE PRIVATE EQUITY LIMITED - 2014-10-24
    icon of address 33 Delahays Drive, Hale, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 349 Clifton Drive North, Lytham St. Annes, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 18 - Director → ME
Ceased 22
  • 1
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2015-03-05
    IIF 26 - Director → ME
  • 2
    icon of address Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2019-08-02
    IIF 23 - Director → ME
  • 3
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ 2019-08-02
    IIF 24 - Director → ME
  • 4
    icon of address Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-12 ~ 2019-10-18
    IIF 21 - Director → ME
  • 5
    icon of address Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-12 ~ 2019-10-18
    IIF 20 - Director → ME
  • 6
    icon of address Second Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ 2019-10-18
    IIF 22 - Director → ME
  • 7
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2014-03-14
    IIF 6 - Director → ME
    icon of calendar 2010-02-03 ~ 2010-04-01
    IIF 43 - Secretary → ME
  • 8
    FLOWTECH HOLDINGS LIMITED - 2016-05-19
    BROOMCO (3519) LIMITED - 2004-11-04
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2012-10-23
    IIF 7 - Director → ME
    icon of calendar 2004-09-16 ~ 2007-10-30
    IIF 3 - Director → ME
  • 9
    SWAN LEDA LLP - 2003-01-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2014-10-14
    IIF 36 - LLP Member → ME
  • 10
    COBCO 858 LIMITED - 2008-01-08
    icon of address 2 Peel Road, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-07 ~ 2014-01-17
    IIF 35 - Director → ME
  • 11
    BROOMCO (4235) LIMITED - 2011-07-08
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2012-06-26
    IIF 34 - Director → ME
  • 12
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,669,000 GBP2021-04-30
    Officer
    icon of calendar 2004-06-29 ~ 2005-06-29
    IIF 4 - Director → ME
  • 13
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2014-10-13
    IIF 17 - Director → ME
  • 14
    JAMES GRANT HOLDINGS LIMITED - 2004-07-20
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ 2011-11-23
    IIF 2 - Director → ME
  • 15
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ 2023-03-17
    IIF 28 - Director → ME
  • 16
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-20 ~ 2022-07-11
    IIF 11 - Director → ME
  • 17
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-20 ~ 2022-07-11
    IIF 10 - Director → ME
  • 18
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-10 ~ 2008-03-03
    IIF 5 - Director → ME
  • 19
    JOHNSON NEWCO THREE LIMITED - 2015-11-26
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2016-07-13
    IIF 13 - Director → ME
  • 20
    JAMES GRANT GROUP LIMITED - 2018-10-02
    COBCO 902 LIMITED - 2009-09-10
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-05-07 ~ 2014-10-13
    IIF 8 - Director → ME
  • 21
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    COBCO 904 LIMITED - 2009-09-28
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    icon of calendar 2009-06-10 ~ 2014-10-13
    IIF 9 - Director → ME
  • 22
    YM&U (UK) LIMITED - 2022-10-03
    JAMES GRANT (UK) LIMITED - 2019-01-30
    JAMES GRANT MEDIA LIMITED - 2011-09-02
    JAMES GRANT MANAGEMENT LIMITED - 2008-09-29
    WOW MANAGEMENT LIMITED - 1987-07-22
    NEVRUS (181) LIMITED - 1984-06-18
    icon of address 180 Great Portland Street, London
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-08-25 ~ 2011-11-23
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.