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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marshall, Andrew Wilson

    Related profiles found in government register
  • Marshall, Andrew Wilson
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Ovington Street, London, SW3 2JA, United Kingdom

      IIF 1
  • Marshall, Andrew Wilson
    British property investor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calverton House, 1 Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, England

      IIF 2
    • Calverton House, Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, England

      IIF 3
  • Marshall, Andrew Wilson
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hasker Street, London, SW3 2LG

      IIF 4
    • Flat 3, 70 Evelyn Gardens, London, SW7 3BQ, England

      IIF 5
  • Marshall, Andrew Wilson
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 294 Colinton Road, Colinton, Edinburgh, EH13 0PU

      IIF 6
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 7
    • Flat 5, 69 Onslow Square, London, SW7 3LS, England

      IIF 8
  • Marshall, Andrew Wilson
    British property investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 9
  • Marshall, Andrew Wilson
    British born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 10 IIF 11
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian, EH29 9ES, Scotland

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • Suite 802, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 14
    • Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 15
    • Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 16
    • 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 17
    • Carlowrie Castle, Boathouse Bridge Road, West Lothian, EH29 9ES, Scotland

      IIF 18
  • Marshall, Andrew Wilson
    British company director born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 19
  • Marshall, Andrew Wilson
    British director born in May 1976

    Registered addresses and corresponding companies
    • 18 Astell Street, London, SW3 3RU

      IIF 20
    • 33 Ennismore Gardens, London, SW7 1AE

      IIF 21
    • Ennismore Gardens, Flat 3, Ennismore Gardens, London, SW3 1AE

      IIF 22
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 23
  • Marshall, Andrew Wilson
    British director

    Registered addresses and corresponding companies
    • 44a Kensington Mansions, London, SW5 9TE

      IIF 24
  • Marshall, Neil
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nine Elms Road, Longlevens, Gloucester, GL2 0HA, England

      IIF 25
  • Marshall, Andrew Wilson

    Registered addresses and corresponding companies
    • 58-60, Kensington Church Street, London, W8 4DB

      IIF 26
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Randolph Crescent, Edinburgh, EH3 7TT

      IIF 27
  • Mr Neil Marshall
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nine Elms Road, Longlevens, Gloucester, GL2 0HA, England

      IIF 28
  • Mr Andrew Wilson Marshall
    British born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, Lothian, EH1 3QB

      IIF 29
    • 15a, Harbour Road, Inverness, IV1 1SY, Scotland

      IIF 30
    • Carlowrie Castle, Boathouse Bridge Road, Kirkliston, EH29 9ES, Scotland

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 33
    • Suite 806, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 34
    • Suite 807, Unit 2, Wycliffe Road, Northampton, Northamptonshire, NN1 5JF, England

      IIF 35
    • 42, Drammensvein 42, Oslo, 0271, Norway

      IIF 36
  • Wilson Marshall, Andrew
    born in May 1976

    Resident in Norway

    Registered addresses and corresponding companies
    • Number Factory, Calverton House, 1, Keller Close, Kiln Farm, Milton Keynes, MK11 3LL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 23
  • 1
    ASTELL HURLEY 23-25 PR LTD
    08956605
    Number Factory, Calverton House 1 Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ASTELL HURLEY OFFICE ADMIN LTD
    - now 08853612
    ASTELL HURLEY LTD
    - 2014-02-03 08853612
    Number Factory, Calverton House Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 3
    ASTELL HURLEY OS LTD
    - now 08832054
    OVINGTON SQUARE AH LTD
    - 2014-02-17 08832054
    35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASTELL PARTNERS LLP
    OC352029
    Leytonstone House, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 5
    AWM DEVELOPMENTS (LONDON) LIMITED
    06446804
    Suite 807, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2007-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    CARLOWRIE CASTLE LIMITED
    SC408213
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, West Lothian
    Active Corporate (5 parents)
    Officer
    2011-09-27 ~ 2026-02-05
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-02-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    D42 DEVELOPMENTS LTD
    11134940 SC251268... (more)
    Suite 806, Unit 2 Wycliffe Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    EDINBURGH STREET FOOD LTD
    SC670053
    Hudson House, 8 Albany Street, Edinburgh, Lothian
    Active Corporate (8 parents)
    Officer
    2020-08-06 ~ 2026-02-04
    IIF 18 - Director → ME
    Person with significant control
    2020-08-06 ~ 2026-02-04
    IIF 29 - Has significant influence or control OE
  • 9
    GLOBAL REAL ESTATE PARTNERS LLP
    SO301855
    38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEBRIDEAN NATURE SOLUTIONS LTD
    SC789126
    10 Randolph Crescent, Edinburgh
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ 2026-02-04
    IIF 7 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    HOWPER 291 LIMITED - now
    URANG LTD.
    - 2008-11-18 03912744
    URANG.CO.UK LIMITED
    - 2000-08-15 03912744
    HOWPER 291 LIMITED
    - 2000-03-07 03912744 03488483... (more)
    196 New Kings Road, London
    Dissolved Corporate (8 parents, 37 offsprings)
    Officer
    2000-02-28 ~ 2008-09-01
    IIF 20 - Director → ME
    2000-02-28 ~ 2000-04-04
    IIF 24 - Secretary → ME
  • 12
    INNOVATIVE PARTNERS (CONSULTING) LTD
    - now 11141414
    MARSHALL HURLEY GROUP LTD
    - 2022-04-29 11141414
    Suite 802 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-01-09 ~ now
    IIF 14 - Director → ME
  • 13
    MANCHESTER STREET FOOD LTD
    - now SC790009
    NEWCASTLE SF LTD
    - 2025-02-17 SC790009
    Hudson House, 8 Albany Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-21 ~ 2026-02-04
    IIF 11 - Director → ME
  • 14
    MARSHALL HURLEY BRAT PARTNERS LLP
    OC403282 OC399148... (more)
    35 Ballards Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-12-04 ~ 2015-12-04
    IIF 37 - LLP Designated Member → ME
  • 15
    MARSHALL MECHANICAL ENGINEERING LTD
    09064612
    4 Nine Elms Road, Longlevens, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2014-05-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or control OE
  • 16
    MERCHISTON CASTLE SCHOOL
    SC014265
    294 Colinton Road, Colinton, Edinburgh
    Active Corporate (78 parents, 1 offspring)
    Officer
    2025-03-18 ~ 2026-02-05
    IIF 6 - Director → ME
  • 17
    NEWCASTLE STREET FOOD LTD
    15251427
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 18
    OFFICE RENOVATIONS LTD - now
    URANG COMMERCIAL LTD.
    - 2012-09-20 04506445
    PUTNEY WHARF ESTATE MANAGEMENT COMPANY LIMITED - 2007-01-04
    BRIMHURST LIMITED - 2006-08-14
    The Old School House Baughurst Road, Baughurst, Tadley, England
    Dissolved Corporate (5 parents)
    Officer
    2007-05-10 ~ 2007-12-12
    IIF 22 - Director → ME
  • 19
    PHILAMHOR BREWING COMPANY LTD
    SC770522
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 20
    RESTART LIVES LTD
    - now 06807567
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED
    - 2018-06-06 06807567
    ASTELL FOUNDATION
    - 2014-12-03 06807567
    Flat 5 69 Onslow Square, London, England
    Active Corporate (17 parents)
    Officer
    2009-02-02 ~ 2016-02-01
    IIF 1 - Director → ME
    2021-10-10 ~ now
    IIF 8 - Director → ME
    2009-02-02 ~ 2011-02-01
    IIF 26 - Secretary → ME
  • 21
    STREET FOOD HOLDINGS LTD
    - now 13560281
    SAN ISIDRO HOLDINGS LTD
    - 2022-08-18 13560281
    Fabrica, 269 Great Ancoats Street, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-08-11 ~ 2026-02-04
    IIF 13 - Director → ME
    Person with significant control
    2021-08-11 ~ 2026-02-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE BREAKFAST BOTHY CIC
    SC816749
    Carlowrie Castle, Boathouse Bridge Road, Kirkliston, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ 2026-02-05
    IIF 10 - Director → ME
    Person with significant control
    2024-07-18 ~ 2026-02-05
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    WOLFDALE LIMITED
    01335349
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (21 parents)
    Officer
    2007-04-19 ~ 2007-08-15
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.