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, Lawrence Peter

    Related profiles found in government register
  • Marsh, Lawrence Peter
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lakes, Barton Street, Ashby-cum-fenby, Grimsby, North East Lincs, DN37 0RU, England

      IIF 1
  • Marsh, Lawrence Peter
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, England

      IIF 2
    • 25 Scarborough Drive, Scarborough Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3FW, England

      IIF 3
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 4
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 3, Ye Corner, Watford, WD19 4BS, England

      IIF 8
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 9
  • Marsh, Lawrence Peter
    British property developer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 10
  • Marsh, Lawrence Peter
    British property development born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16 - 18 Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 11
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 12
  • Marsh, Lawrence Peter
    British property devlopment born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 13
  • Marsh, Lawrence Peter
    British sales director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 14 IIF 15
    • Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 16
    • Willow Lakes, Barton Street, Ashby Cum Fenby, Grimsby, N E Lincs, DN37 0RU, United Kingdom

      IIF 17
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 18
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 19
    • 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 20
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 21
  • Marsh, Lawrence Peter
    British company directors born in October 1961

    Registered addresses and corresponding companies
    • 2 Redshank Way, Island Harbour Village, Newport, Isle Of Wight, PO30 2QG

      IIF 22
  • Marsh, Lawrence Peter
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Hendon Lane, Finchley, London, N3 3PR

      IIF 23
  • Marsh, Lawrence Peter
    British property developer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Larches, Woodland Avenue, Hemel Hempstead, Hertfordshire, HP1 1RG, United Kingdom

      IIF 24
  • Marsh, Lawrence Peter
    British sales director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, - 18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 25
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 26
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 34
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 35 IIF 36
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 37
  • Mr Lawrence Peter Marsh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lakes, Barton Street, Ashby Cum Fenby, Grimsby, N E Lincs, DN37 0RU, United Kingdom

      IIF 38
    • Willow Lakes, Barton Street, Ashby-cum-fenby, Grimsby, DN37 0RU, England

      IIF 39
    • Willow Lakes, Barton Street, Ashby-cum-fenby, Grimsby, North East Lincs, DN37 0RU, England

      IIF 40
    • Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 41
    • Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom

      IIF 42
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 43
    • 3, Ye Corner, Watford, WD19 4BS, England

      IIF 44
  • Marsh, Lawrence Peter
    British

    Registered addresses and corresponding companies
    • 2 Redshank Way, Island Harbour Village, Newport, Isle Of Wight, PO30 2QG

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    3 Ye Corner, Watford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    CHASE (HUNSDON) LIMITED - 2013-11-01
    CHASE GREEN (BERKHAMSTED) LIMITED - 2013-07-12
    CONTINENTAL SHELF 520 LIMITED - 2011-10-06
    16-18 Howard Business Park Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 26 - director → ME
  • 3
    CHASE (DANBURY) LTD - 2013-10-29
    CHASE (HAMPSTEAD) LTD - 2013-09-25
    CHASE NEW HOMES LIMITED - 2013-06-11
    CHASE GREEN (FIELDCROFT) LIMITED - 2012-11-14
    CONTINENTAL SHELF 498 LIMITED - 2010-05-28
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 33 - director → ME
  • 4
    CHASE NEW HOMES LIMITED - 2014-03-11
    CHASE GREEN (GRANGE PARK) LIMITED - 2013-06-19
    CONTINENTAL SHELF 543 LIMITED - 2011-07-21
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 37 - director → ME
  • 5
    5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved corporate (5 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 14 - director → ME
  • 6
    CONTINENTAL SHELF 499 LIMITED - 2010-04-28
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 32 - director → ME
  • 7
    CONTINENTAL SHELF 528 LIMITED - 2011-01-27
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 35 - director → ME
  • 8
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 28 - director → ME
  • 9
    Bath House, 6-8 Bath Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 16 - director → ME
  • 10
    5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved corporate (5 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 15 - director → ME
  • 11
    CHASE GREEN (SHEPHALL) LIMITED - 2012-06-19
    Chase Green Developments Limited, 2nd Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (6 parents)
    Current Assets (Company account)
    60 GBP2015-12-31
    Officer
    2013-05-13 ~ dissolved
    IIF 34 - director → ME
  • 12
    FIRST PROPERTY FINANCE DEVELOPMENTS LIMITED - 2008-08-13
    Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2006-08-18 ~ dissolved
    IIF 24 - director → ME
  • 13
    CONTINENTAL SHELF 508 LIMITED - 2010-09-14
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    100 GBP2015-06-30
    Officer
    2013-05-13 ~ dissolved
    IIF 29 - director → ME
  • 14
    Willow Lakes Barton Street, Ashby-cum-fenby, Grimsby, North East Lincs, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,363,180 GBP2023-06-30
    Officer
    2020-01-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-01-15 ~ 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
  • 15
    Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-09-18 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Corporate (5 parents)
    Person with significant control
    2024-09-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-09-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WILLOW LAKES LEISURE PARK LIMITED - 2020-05-27
    Willow Lakes Barton Street, Ashby Cum Fenby, Grimsby, N E Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -117,140 GBP2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    HENRY HOMES (BERKHAMSTEAD) LIMITED - 2013-04-03
    CONTINENTAL SHELF 521 LIMITED - 2011-10-06
    Bath House 6-8 Bath Street, Bristol
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2013-05-13 ~ 2014-04-29
    IIF 27 - director → ME
  • 2
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    128,095 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-06-11 ~ 2016-11-11
    IIF 7 - director → ME
  • 3
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (9 parents)
    Officer
    2016-03-09 ~ 2017-02-01
    IIF 5 - director → ME
  • 4
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2013-10-10 ~ 2013-10-31
    IIF 31 - director → ME
  • 5
    CHASE GREEN (ARKLEY) LIMITED - 2013-07-12
    CHASE GREEN (CREST DRIVE) LIMITED - 2012-01-19
    CONTINENTAL SHELF 532 LIMITED - 2011-04-12
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Officer
    2013-05-13 ~ 2017-02-01
    IIF 36 - director → ME
  • 6
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    2014-08-13 ~ 2014-09-19
    IIF 20 - director → ME
  • 7
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-05-06 ~ 2016-05-27
    IIF 4 - director → ME
  • 8
    CHASE GREEN DEVELOPMENTS NO 1 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2007-04-04
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-05-13 ~ 2017-02-01
    IIF 25 - director → ME
  • 9
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    2014-03-10 ~ 2017-02-01
    IIF 19 - director → ME
  • 10
    C/o Quantuma Llp Bath House, 6-8 Bath Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2015-12-24 ~ 2017-02-01
    IIF 21 - director → ME
  • 11
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    2015-10-09 ~ 2017-02-01
    IIF 6 - director → ME
  • 12
    The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight
    Corporate (5 parents)
    Equity (Company account)
    36 GBP2023-06-24
    Officer
    1991-08-23 ~ 1992-09-23
    IIF 22 - director → ME
  • 13
    WPL TRADING LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    2015-05-06 ~ 2016-05-27
    IIF 2 - director → ME
  • 14
    266 Kingsland Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2015-03-19 ~ 2017-02-01
    IIF 10 - director → ME
  • 15
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-04-24 ~ 2017-02-01
    IIF 12 - director → ME
  • 16
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2023-04-30
    Officer
    2015-05-06 ~ 2018-11-16
    IIF 9 - director → ME
  • 17
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-04-24 ~ 2017-02-01
    IIF 13 - director → ME
  • 18
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-01-07 ~ 2017-01-24
    IIF 3 - director → ME
  • 19
    30 Chatfield Lodge, Newport, Isle Of Wight, England
    Corporate (2 parents)
    Equity (Company account)
    5,161 GBP2023-10-31
    Officer
    1992-10-09 ~ 1993-10-12
    IIF 45 - secretary → ME
  • 20
    The Grange, High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2016-03-08 ~ 2017-02-01
    IIF 11 - director → ME
  • 21
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-06-13 ~ 2017-02-01
    IIF 30 - director → ME
  • 22
    Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-18 ~ 2009-03-26
    IIF 23 - 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.