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, David Anthony

    Related profiles found in government register
  • Marshall, David Anthony
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, (2nd/3rd Floor), St. Cross Street, London, EC1N 8UB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 5, St. Cross Street, London, EC1N 8UB, England

      IIF 4
  • Marshall, David Anthony
    British jeweller born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Reynolds Farm, Henley Street, Luddesdown, Gravesend, DA13 0XB, England

      IIF 5
    • 5, (2nd/3rd Floor), St. Cross Street, London, EC1N 8UB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Marshall, David Anthony
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 9
  • Marshall, David Anthony
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgeway House, The Ridgeway, Shorne, DA12 3LW

      IIF 10
  • Marshall, David Anthony
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Hartsbourne Road, Earley, Reading, RG6 5PX, England

      IIF 11
  • Marshall, David Anthony
    British director and company secretary born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrys House, The Square, High Street, Wrotham, Sevenoaks, TN15 7AA, United Kingdom

      IIF 12
  • Marshall, David Anthony
    British it consultancy born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 13
  • Marshall, David Anthony
    British it consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrys, High Street, Wrotham, Sevenoaks, TN15 7AA, United Kingdom

      IIF 14
  • Marshall, David Anthony
    British property investor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dare Road, Birmingham, West Midlands, B23 6PD, England

      IIF 15
  • Marshall, David Anthony
    British self born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19/21, Swan Street, West Malling, ME19 6JU, United Kingdom

      IIF 16
  • Marshall, David Anthony
    British self empoloyed born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrys House, High Street, Wrotham, Sevenoaks, TN15 7AA, United Kingdom

      IIF 17
  • Mr David Anthony Marshall
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Anthony

    Registered addresses and corresponding companies
    • 6, Dare Road, Birmingham, West Midlands, B23 6PD, England

      IIF 26
  • Mr David Anthony Marshall
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dare Road, Birmingham, West Midlands, B23 6PD, England

      IIF 27
    • Perrys House, High Street, Wrotham, Sevenoaks, TN15 7AA, United Kingdom

      IIF 28
    • Perrys House, The Square, High Street, Wrotham, Sevenoaks, TN15 7AA, United Kingdom

      IIF 29
    • 3, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 30
    • 19/21, Swan Street, West Malling, ME19 6JU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Perrys House, The Square High Street, Wrotham, Sevenoaks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    Perrys House High Street, Wrotham, Sevenoaks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    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
  • 3
    6 Dare Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -428,665 GBP2023-12-31
    Officer
    2017-12-11 ~ now
    IIF 15 - director → ME
    2017-12-11 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    -281,462 GBP2023-11-30
    Officer
    2005-03-16 ~ now
    IIF 8 - director → ME
  • 5
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    166,217 GBP2023-11-30
    Officer
    2009-09-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Leytonstone House, Hanbury Drive, London, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    D M JEWELLERY DESIGN LIMITED - 2013-04-23
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,560,433 GBP2023-11-30
    Officer
    2009-11-03 ~ now
    IIF 3 - director → ME
  • 8
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2009-09-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    19/21 Swan Street, West Malling, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (3 parents)
    Equity (Company account)
    618,644 GBP2023-11-30
    Officer
    2006-05-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DAVID A MARSHALL JEWELLER LIMITED - 2013-04-23
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,820,759 GBP2023-11-30
    Officer
    2002-03-21 ~ now
    IIF 6 - director → ME
  • 13
    YOUR HEALTH WORLD LIMITED - 2018-06-18
    YOURWORLDOFHEALTH LIMITED - 2018-06-15
    3 Boldmere Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,173 GBP2021-04-30
    Officer
    2018-05-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    -281,462 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    D M JEWELLERY DESIGN LIMITED - 2013-04-23
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,560,433 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Creswell House Flat 29, Creswell House, Hirst Crescent, Wembley, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-08 ~ 2019-09-17
    IIF 14 - director → ME
  • 4
    Great Newstead Manor, Couchman Green Lane, Staplehurst, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-08-09 ~ 2016-03-31
    IIF 10 - llp-member → ME
  • 5
    21 Hartsbourne Road, Earley, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-03 ~ 2020-08-09
    IIF 11 - director → ME
  • 6
    DAVID A MARSHALL JEWELLER LIMITED - 2013-04-23
    Leytonstone House, 3 Hanbury Drive, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,820,759 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GOLDSMITHS',SILVERSMITHS' AND JEWELLERS' BENEVOLENTSOCIETY(THE) - 2004-11-12
    314 Avery Hill Road, London, England
    Corporate (15 parents)
    Officer
    2006-07-31 ~ 2024-11-14
    IIF 5 - 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.