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, Jason Michael

    Related profiles found in government register
  • Marshall, Jason Michael
    British administration born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Park Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1HX, United Kingdom

      IIF 1 IIF 2
    • icon of address Trafalgar House, 11 Acorn Business Centre, North Harbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 3
  • Marshall, Jason Michael
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 4
    • icon of address 1b The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER

      IIF 5
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Littlefields, Llangrove, Ross-on-wye, Herefordshire, HR9 6EZ, England

      IIF 9 IIF 10 IIF 11
  • Marshall, Jason Michael
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 13
    • icon of address 5, The Close, Spittal, Haverfordwest, S62 5HQ

      IIF 14
  • Marshall, Jason Michael
    British project manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 15 IIF 16
  • Marshall, Jason Michaal
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Whytecliffe Road South, Purley, Surrey, CR8 2AY, England

      IIF 17
  • Marshall, Jason
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15a, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 18
  • Mr Jason Michael Marshall
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 19
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 20
    • icon of address 1, St Mary's Street, Ross-on-wye, HR9 5HT, United Kingdom

      IIF 21
    • icon of address 1 St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 22 IIF 23
    • icon of address Littlefields, Llangrove, Ross-on-wye, Herefordshire, HR9 6EZ, England

      IIF 24
  • Mr Jason Michael Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Whytecliffe Road South, Purley, Surrey, CR8 2AY, England

      IIF 25
  • Marshall, Jason Michael
    British

    Registered addresses and corresponding companies
    • icon of address 5, The Close, Spittal, Haverfordshire, SA62 5HQ

      IIF 26
  • Marshall, Jason
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cube House, 5a Whytecliffe Road South, Purley, Surrey, CR8 2AY, England

      IIF 27 IIF 28
  • Marshall, Jason
    British operations director scaffoldin born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Cotleys Barn, Whiston, Haverford West, Pembroke, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,454 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,161 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 119 Park Road Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -635,280 GBP2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 119 Park Road Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -266,224 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    327,464 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Trafalgar House 11 Acorn Business Centre, Northarbour Road, Cosham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,738,171 GBP2025-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-10-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-06-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,426 GBP2024-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-10-03
    IIF 28 - Director → ME
  • 3
    ELESS CONSTRUCTION LTD - 2022-02-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,483 GBP2020-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2018-02-11
    IIF 6 - Director → ME
  • 4
    MR GRANT'S LIMITED - 2025-03-07
    icon of address Beechey House, 87 Church Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2018-02-11
    IIF 5 - Director → ME
  • 5
    icon of address The Old Foundry Jolliffe Yard, 233 London Road North, Merstham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,015 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-08-29
    IIF 27 - Director → ME
  • 6
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,640 GBP2018-11-30
    Officer
    icon of calendar 2015-06-17 ~ 2019-02-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GSL SUPPLIES LTD - 2018-04-25
    GIBSON SUPPLIES LTD - 2015-09-03
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,431 GBP2020-05-30
    Officer
    icon of calendar 2015-06-17 ~ 2016-04-01
    IIF 11 - Director → ME
  • 8
    icon of address 1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,161 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-12-31
    IIF 16 - Director → ME
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,424 GBP2019-08-31
    Officer
    icon of calendar 2015-06-17 ~ 2015-06-17
    IIF 9 - Director → ME
  • 10
    LUMINA CLASSIC CARS LIMITED - 2015-05-26
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2015-06-17
    IIF 10 - Director → ME
  • 11
    icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    99,615 GBP2019-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2018-02-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    327,464 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-17 ~ 2024-03-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    NP3 GROUP LIMITED - 2022-03-08
    NP3 FM LTD. - 2020-09-04
    COMHAR FACILITIES MANAGEMENT LTD - 2018-06-22
    COMHAR FM LTD - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2019-11-30
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SWANBRIDGE INDUSTRIAL SERVICES LIMITED - 2015-07-30
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2013-03-30
    IIF 14 - Director → ME
    icon of calendar 2010-07-13 ~ 2013-03-30
    IIF 26 - Secretary → ME
  • 15
    SWANBRIDGE HIRE & SALES LIMITED - 2013-03-22
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2013-03-08
    IIF 29 - Director → ME
  • 16
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2012-02-13
    IIF 18 - Director → ME
  • 17
    icon of address 8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,852 GBP2023-04-30
    Officer
    icon of calendar 2015-06-17 ~ 2015-06-17
    IIF 12 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.