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

Mr Jason Michael Marshall

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

    Resident in United Kingdom

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

      IIF 1
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 2
    • 1, St Mary's Street, Ross-on-wye, HR9 5HT, United Kingdom

      IIF 3
    • 1 St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 4 IIF 5
    • Littlefields, Llangrove, Ross-on-wye, Herefordshire, HR9 6EZ, England

      IIF 6
  • Mr Jason Michael Marshall
    British born in July 1970

    Resident in United Kingdom

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

      IIF 7
  • Marshall, Jason Michaal
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 8
  • Marshall, Jason Michael
    British born in April 1970

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • Trafalgar House, 11 Acorn Business Centre, North Harbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 11
    • 1 St Mary's Street, Ross-on-wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 12
  • Marshall, Jason Michael
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 13
    • 1b The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER

      IIF 14
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 15 IIF 16 IIF 17
    • Littlefields, Llangrove, Ross-on-wye, Herefordshire, HR9 6EZ, England

      IIF 18 IIF 19 IIF 20
  • Marshall, Jason Michael
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 22
    • 5, The Close, Spittal, Haverfordwest, S62 5HQ

      IIF 23
  • Marshall, Jason Michael
    British project manager born in April 1970

    Resident in United Kingdom

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

      IIF 24
  • Marshall, Jason
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 25
  • Marshall, Jason
    British company director born in April 1979

    Resident in England

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

      IIF 26 IIF 27
  • Marshall, Jason
    British operations director scaffoldin born in April 1970

    Resident in Wales

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

      IIF 28
  • Marshall, Jason Michael
    British

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

      IIF 29
child relation
Offspring entities and appointments 21
  • 1
    BA PROJECT MANAGEMENT SERVICES LTD
    10956507
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-09-11 ~ 2018-10-03
    IIF 8 - Director → ME
    Person with significant control
    2017-09-11 ~ 2018-06-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CUBE CONSTRUCTION LIMITED
    04922184
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-03-21 ~ 2018-10-03
    IIF 27 - Director → ME
  • 3
    ELESS CONSTRUCTION AND FACILITIES MANAGEMENT LTD - now
    ELESS CONSTRUCTION LTD
    - 2022-02-08 10304014
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-07-29 ~ 2018-02-11
    IIF 15 - Director → ME
  • 4
    GDV DESIGNS LTD - now
    MR GRANT'S LIMITED
    - 2025-03-07 08736153
    Beechey House, 87 Church Street, Crowthorne, England
    Active Corporate (3 parents)
    Officer
    2016-10-17 ~ 2018-02-11
    IIF 14 - Director → ME
  • 5
    GRAHAM STEEL LTD
    07564562
    The Old Foundry Jolliffe Yard, 233 London Road North, Merstham, Surrey, England
    Active Corporate (6 parents)
    Officer
    2018-03-21 ~ 2018-08-29
    IIF 26 - Director → ME
  • 6
    LEAD EVOLVE LIMITED
    09310380
    Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-17 ~ 2019-02-28
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEMON WORLDWIDE LIMITED - now
    GSL SUPPLIES LTD
    - 2018-04-25 09591097 11170236
    GIBSON SUPPLIES LTD
    - 2015-09-03 09591097
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-06-17 ~ 2016-04-01
    IIF 20 - Director → ME
  • 8
    LITTLEFIELDS CONSULTANCY LIMITED
    11297225
    1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LITTLEFIELDS SUPPLIES LIMITED
    12860620
    1 St Mary's Street, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-07 ~ 2021-12-31
    IIF 24 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LONDON JAMES LTD
    09421511
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ 2015-06-17
    IIF 18 - Director → ME
  • 11
    LUMINA CLASSICA CARS LIMITED
    - now 09508942
    LUMINA CLASSIC CARS LIMITED - 2015-05-26
    Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-17 ~ 2015-06-17
    IIF 19 - Director → ME
  • 12
    LUMINA PRIME 8 LIMITED
    08670905
    Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 14 offsprings)
    Officer
    2015-06-17 ~ 2018-02-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MCANDREW BIDCO LTD
    15280893
    119 Park Road Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-03-28 ~ now
    IIF 9 - Director → ME
  • 14
    MCANDREW HOLDCO LTD
    15274086
    119 Park Road Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 10 - Director → ME
  • 15
    MCANDREW MARSHALL HOLDINGS LIMITED
    13923438
    Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2022-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-17 ~ 2024-03-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    MCANDREW MARTIN LIMITED
    06844071
    Trafalgar House 11 Acorn Business Centre, Northarbour Road, Cosham, England
    Active Corporate (14 parents)
    Officer
    2021-08-09 ~ now
    IIF 11 - Director → ME
  • 17
    NP3 CENTRAL LIMITED - now
    NP3 GROUP LIMITED - 2022-03-08
    NP3 FM LTD. - 2020-09-04
    COMHAR FM LTD - 2020-04-30
    COMHAR FACILITIES MANAGEMENT LTD
    - 2018-06-22 11342362
    17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (4 parents)
    Officer
    2018-05-02 ~ 2018-05-29
    IIF 13 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-05-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SHS CLADDING LIMITED - now
    SWANBRIDGE INDUSTRIAL SERVICES LIMITED
    - 2015-07-30 07312495
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2010-07-13 ~ 2013-03-30
    IIF 23 - Director → ME
    2010-07-13 ~ 2013-03-30
    IIF 29 - Secretary → ME
  • 19
    SHS INTEGRATED SERVICES LIMITED - now
    SWANBRIDGE HIRE & SALES LIMITED
    - 2013-03-22 03518462
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2007-09-27 ~ 2013-03-08
    IIF 28 - Director → ME
  • 20
    SWANBRIDGE DEVELOPMENTS LTD
    07206125
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-01 ~ 2012-02-13
    IIF 25 - Director → ME
  • 21
    TAVERN AUTO LTD
    09523092
    8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Active Corporate (5 parents)
    Officer
    2015-06-17 ~ 2015-06-17
    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 9 February 2026 and licensed under the Open Government Licence v3.0.