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

Mr Stuart Neil Marshall

    Related profiles found in government register
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 1 IIF 2
  • Mr Stuart Marshall
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 3 IIF 4
    • icon of address 1, Fellside Court, Grange-over-sands, Cumbria, LA11 6BY, England

      IIF 5
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 6
  • Mr Stuart Marshall
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252a, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QD, England

      IIF 7
  • Mr Stuart Marshall
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Raider Close, Romford, RM7 8PJ, England

      IIF 8 IIF 9
  • Mr Stuart Neil Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Marle Croft, Whitefield, Manchester, M45 7NB, England

      IIF 10
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 11
  • Mr Stuart Marshall
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 12 IIF 13 IIF 14
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 16
    • icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 17
    • icon of address 9 Balgores Lane, Gidea Park, Romford, RM2 5JR, United Kingdom

      IIF 18
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 19
  • Marshall, Stuart Neil
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Stuart Neil
    British marketing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 23
  • Marshall, Stuart
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Welling Road, Orsett, Grays, Essex, RM16 3DF, England

      IIF 24
  • Marshall, Stuart
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 25 IIF 26
  • Marshall, Stuart
    British marketing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 27
  • Marshall, Stuart
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Guild Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TG, England

      IIF 28
  • Marshall, Stuart
    English sales person born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Raider Close, Romford, RM7 8PJ, England

      IIF 29
  • Marshall, Stuart Neil
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 30
  • Marshall, Stuart
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, RM2 5JR, United Kingdom

      IIF 31 IIF 32
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 33
  • Marshall, Stuart
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 The Pavilions, Bridge Hall Drive, Bury, BL9 7NX, United Kingdom

      IIF 34
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 35 IIF 36
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 37
  • Marshall, Stuart
    British directors born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 38
  • Marshall, Stuart
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 39 IIF 40
  • Marshall, Stuart
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, - 125 Union Street, Oldham, OL1 1TG, United Kingdom

      IIF 41
  • Marshall, Stuart
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 42
  • Marshall, Stuart
    British marketing born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 43
  • Marshall, Stuart

    Registered addresses and corresponding companies
    • icon of address 1 Fellside Court, Grange Over Sands, Cumbria, LA11 6BY

      IIF 44
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 123 - 125 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INVISION PLANNING AND SURVEYING LTD - 2018-03-06
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    123,983 GBP2016-05-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,072 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address No 1 The Pavilions, Bridge Hall Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,507 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 252a Finney Lane, Heald Green, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,688 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,808 GBP2024-05-31
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-02-24 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 9 Balgores Lane, Gidea Park, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Welling Road, Orsett, Grays, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    303 GBP2016-05-31
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 1 Raider Close, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 3 Guild Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ARI GOLD CONSULTANCY LTD - 2019-02-12
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,810 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-01-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 27 - Director → ME
  • 3
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2018-03-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2018-03-06
    IIF 35 - Director → ME
  • 5
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-12 ~ 2013-03-31
    IIF 44 - Secretary → ME
  • 6
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2011-02-04
    IIF 43 - Director → ME
  • 7
    ULYSSES FULFILMENT LTD - 2011-03-09
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,907 GBP2015-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2015-11-05
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.