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, Alexander

    Related profiles found in government register
  • Marshall, Alexander

    Registered addresses and corresponding companies
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU

      IIF 1
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU, England

      IIF 2
    • icon of address 19 Parklee Drive, Glasgow, Lanarkshire, G76 9AS

      IIF 3 IIF 4 IIF 5
    • icon of address 9, Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0AH, Scotland

      IIF 7
  • Marshall, Alex

    Registered addresses and corresponding companies
    • icon of address 19, Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0AH, Scotland

      IIF 8
  • Marshall, Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Colorado House, 1004 Wood Road, Rosyth Business Park, Rosyth, Dunfermline, Fife, KY11 2EA

      IIF 9
    • icon of address Building 1004, Wood Road, Rosyth, Fife, KY11 2EA

      IIF 10
    • icon of address Building 1004, Wood Road, Rosyth, Fife, KY11 2AE

      IIF 11 IIF 12
    • icon of address Building 1004, Wood Road, Rosyth, Fife, KY11 2EA

      IIF 13 IIF 14 IIF 15
  • Marshall, Alexander
    British chartered accountant

    Registered addresses and corresponding companies
  • Marshall, Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 23
  • Marshall, Alexander
    British chartered accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Marshall, Alexander
    British management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kingsway, Frome, BA11 1BT, United Kingdom

      IIF 43
  • Marshall, Alexander
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, 9, Watt Place, Hamilton Intnl Technology Park, Blanyre, South Lanarkshire, G72 0AH, Scotland

      IIF 44
    • icon of address 17, Invincible Road, Farnborough, Hampshire, GU14 7QU

      IIF 45
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU

      IIF 46 IIF 47
    • icon of address 17, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU, England

      IIF 48
  • Marshall, Alexander
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brendon Avenue, East Kilbride, Glasgow, G75 9GT, United Kingdom

      IIF 49
    • icon of address 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 50
  • Marshall, Alexander
    British management consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 51
  • Mr Alexander Marshall
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brendon Avenue, East Kilbride, Glasgow, G75 9GT, United Kingdom

      IIF 52
    • icon of address 12 Maxwell Drive, East Kilbride, Glasgow, G74 4HG

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    AMCA LIMITED - 2018-03-15
    icon of address 12 Brendon Avenue East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,425 GBP2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    CORPORATE INFORMATION LIMITED - 2014-07-01
    CIL (H) LIMITED - 2005-01-05
    icon of address 12 Kingsway, Frome, Somerset, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,701,595 GBP2023-06-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address 12 Kingsway, Frome, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,391,266 GBP2023-06-30
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 43 - Director → ME
Ceased 26
  • 1
    ASSAB (U.K.) LIMITED - 1988-11-08
    icon of address 54 Helen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 27 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 16 - Secretary → ME
  • 2
    KELIS LIMITED - 1987-11-23
    icon of address 54 Helen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 26 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 19 - Secretary → ME
  • 3
    CORRYMILL LIMITED - 2005-08-16
    icon of address Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2007-05-14
    IIF 29 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-05-14
    IIF 17 - Secretary → ME
  • 4
    CITY REFRIGERATION (GLASGOW) LIMITED - 1999-09-27
    QUAREST LIMITED - 1985-07-08
    icon of address Caledonia House, Lawmoor Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2006-06-30
    IIF 30 - Director → ME
  • 5
    CAMVO 163 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,309,136 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2011-04-11
    IIF 33 - Director → ME
    icon of calendar 2007-06-13 ~ 2011-03-01
    IIF 21 - Secretary → ME
  • 6
    COLORADO GROUP LIMITED - 2010-02-12
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,545,819 GBP2023-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 42 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 12 - Secretary → ME
  • 7
    COLORADO CONSTRUCTION & ENGINEERING LIMITED - 2010-02-12
    COLORADO CONTRACTING SOLUTIONS LIMITED - 2007-06-15
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 37 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 10 - Secretary → ME
  • 8
    COLORADO INSPIRED LIMITED - 2010-11-12
    QUILLCO 207 LIMITED - 2005-10-10
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,951,515 GBP2023-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 41 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 11 - Secretary → ME
  • 9
    COLORADO INSPIRED DEVELOPMENTS LIMITED - 2007-12-04
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 38 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 15 - Secretary → ME
  • 10
    BLP 2002-49 LIMITED - 2007-06-21
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 39 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-02-28
    IIF 14 - Secretary → ME
  • 11
    icon of address Colroado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 40 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-03-31
    IIF 13 - Secretary → ME
  • 12
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 24 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-04-12
    IIF 9 - Secretary → ME
  • 13
    M. & S. HOMES (SCOTLAND) LIMITED - 2017-03-22
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 31 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 22 - Secretary → ME
  • 14
    CAME AUTOMATIC DOORS LIMITED - 2004-03-16
    BETTERMAX LIMITED - 2001-05-11
    icon of address 17 Invincible Road Industrial Estate, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,684 GBP2016-10-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 46 - Director → ME
    icon of calendar 2016-02-17 ~ 2017-09-13
    IIF 1 - Secretary → ME
  • 15
    icon of address 17 Invincible Road Industrial Estate, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,481 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 48 - Director → ME
    icon of calendar 2015-07-25 ~ 2017-09-13
    IIF 2 - Secretary → ME
  • 16
    icon of address 17 Invincible Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2017-09-13
    IIF 44 - Director → ME
  • 17
    PROFESSIONAL DOOR SERVICES LIMITED - 2003-01-14
    icon of address 17 Invincible Road Industrial Estate, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,379,312 GBP2016-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 47 - Director → ME
    icon of calendar 2015-05-29 ~ 2017-09-13
    IIF 8 - Secretary → ME
  • 18
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 35 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 6 - Secretary → ME
  • 19
    NU-PHALT SCOTLAND LIMITED - 2008-03-19
    NUPHALT SCOTLAND LIMITED - 2007-06-15
    COLORADO NU-PHALT LIMITED - 2006-12-15
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,979 GBP2024-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2011-04-01
    IIF 34 - Director → ME
    icon of calendar 2008-01-24 ~ 2011-03-01
    IIF 4 - Secretary → ME
  • 20
    CAMVO 162 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -992,307 GBP2024-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2011-04-01
    IIF 28 - Director → ME
    icon of calendar 2007-05-29 ~ 2011-03-01
    IIF 3 - Secretary → ME
  • 21
    icon of address Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,230,353 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2011-04-01
    IIF 32 - Director → ME
    icon of calendar 2007-06-13 ~ 2011-03-01
    IIF 5 - Secretary → ME
  • 22
    icon of address 17 Invincible Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,995 GBP2017-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-09-13
    IIF 45 - Director → ME
  • 23
    PREMIER SYSTEMS (SCOTLAND) LIMITED - 2005-07-01
    PREMIER ALUMINIUM SYSTEMS LIMITED - 1995-12-07
    icon of address 9 Watt Place, Hamilton Intnl Technology Park, Blantyre, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2017-09-13
    IIF 7 - Secretary → ME
  • 24
    icon of address Stuart Bateman, 25 Upper High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-11 ~ 2011-04-01
    IIF 25 - Director → ME
    icon of calendar 2007-06-11 ~ 2011-04-01
    IIF 18 - Secretary → ME
  • 25
    icon of address 12 Maxwell Drive, East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2018-05-07
    IIF 50 - Director → ME
    icon of calendar 2007-01-30 ~ 2018-05-07
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 54 Helen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1996-09-26
    IIF 36 - Director → ME
    icon of calendar 1990-05-15 ~ 1996-09-26
    IIF 20 - Secretary → 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.