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 Andrew Peter Marshall

    Related profiles found in government register
  • 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 1
  • Mr Andrew Peter Marshall
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 2
    • Asheton Farm, Tysea Hill, Stapleford Abbots, Essex, RM4 1JU, United Kingdom

      IIF 3
  • 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 4
  • Mr Samuel Peter Marshall
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 5
  • Mr Andrew Peter Marshall
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 6
  • 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 7
    • Hawthorn Works, Westwells Road, Corsham, Wiltshire, SN13 9RD, England

      IIF 8
  • 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 9 IIF 10
  • 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 11
  • Marshall, Andrew Peter
    British business manager born in July 1960

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

      IIF 12
  • Marshall, Samuel Alexander
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 13
    • Ashton Farm, Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU, England

      IIF 14
  • 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 15
  • Mr Samuel Alexander Marshall
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Elm Park, RM12 5AS, United Kingdom

      IIF 16
    • Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, IG6 3TU, England

      IIF 17
  • Marshall, Andrew Peter
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Marshall, Samuel Alexander
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Elm Park, RM12 5AS, United Kingdom

      IIF 26
    • 20, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 27
  • Marshall, Samuel Alexander

    Registered addresses and corresponding companies
    • 20, Tadworth Parade, Elm Park, RM12 5AS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,033 GBP2024-05-31
    Officer
    2019-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 2 - Has significant influence or controlOE
    2020-02-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Italian Stucco Veneziano Asheton Farm Tysea Hill, Stapleford Abbotts, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 21 - 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 22 - Director → ME
  • 4
    Unit E, The Acorn Centre, Roebuck Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,317 GBP2024-06-30
    Officer
    2017-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    SD PAINTS LIMITED - 2024-12-23
    20 Tadworth Parade, Elm Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 26 - Director → ME
    2024-08-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
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 23 - Director → ME
    Person with significant control
    2016-11-10 ~ 2019-10-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    272 Bath Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    358,073 GBP2024-12-31
    Officer
    1996-12-01 ~ 2002-11-01
    IIF 7 - Director → ME
    2011-05-03 ~ 2019-05-31
    IIF 8 - Director → ME
  • 3
    The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    224,973 GBP2023-12-31
    Officer
    1992-11-26 ~ 1993-04-29
    IIF 12 - 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 24 - Director → ME
  • 5
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,033 GBP2024-05-31
    Officer
    2019-05-07 ~ 2019-11-22
    IIF 11 - Director → ME
    Person with significant control
    2019-05-07 ~ 2019-11-13
    IIF 4 - Has significant influence or control OE
  • 6
    Mp8 Monks Park, Monks Lane, Corsham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    339,535 GBP2024-12-31
    Officer
    2002-09-10 ~ 2019-11-21
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-21
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    STEPHENS (PLASTICS) LIMITED - 2013-07-17
    Mp8 Monks Park, Monks Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    748,257 GBP2024-12-31
    Officer
    1996-12-01 ~ 2019-11-21
    IIF 9 - 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 19 - 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 25 - Director → ME
  • 10
    VENETIAN INTERIORS UK LTD - 2017-10-10
    Asheton Business Centre Tysea Hill, Stapleford Abbotts, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,143 GBP2024-10-31
    Officer
    2017-10-18 ~ 2018-08-15
    IIF 20 - Director → ME
  • 11
    Unit E.the Acorn Centre Roebuck Road, Hainault, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,317 GBP2024-06-30
    Officer
    2020-06-25 ~ 2025-11-19
    IIF 14 - Director → ME
    2020-06-25 ~ 2024-05-05
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.