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 Colin Marsh

    Related profiles found in government register
  • Mr Colin Marsh
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 1
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 2
  • Mr Colin Marsh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 3 IIF 4
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 5
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 6
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 7
  • Mr Colin Alan Marsh
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 8
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 9 IIF 10
    • 21, Old Dike Lands, York, YO32 2WN, England

      IIF 11
  • Marsh, Colin
    British company directir born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 12
  • Marsh, Colin
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Colin Alan
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Colin Alan
    British hotelier born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 23
  • Marsh, Colin
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 24
  • Marsh, Colin
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 25 IIF 26 IIF 27
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 28
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 29 IIF 30
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 31
  • Marsh, Colin
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 32
    • 20, Marlborough Place, London, NW8 0PA, United Kingdom

      IIF 33
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 34
  • Mr Colin Marsh
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 35
  • Marsh, Colin Alan
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 36
  • Marsh, Colin Alan
    English accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Old Dike Lands, York, YO32 2WN, England

      IIF 37
  • Marsh, Colin Alan
    English care and support born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 38
  • Marsh, Colin Alan
    English company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 39
  • Marsh, Colin Alan
    English consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Dike Lands, Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 40
  • Marsh, Colin Alan
    English finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sunley House, 14-19 Middle Row, Maidstone, ME14 1TG, England

      IIF 41
  • Marsh, Colin
    English chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 200 York Road, Haxby, York, YO32 3EX, England

      IIF 42
  • Marsh, Colin Alan
    British director

    Registered addresses and corresponding companies
  • Marsh, Colin Alan
    British hotelier

    Registered addresses and corresponding companies
    • Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 47
  • Marsh, Colin
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 48
    • Unit Ss, Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 49
  • Marsh, Colin Alan

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 50
    • Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire, YO17 9PJ

      IIF 51
  • Marsh, Colin

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, YO14 0AQ, England

      IIF 52
    • 11, Mulberry Court, Huntington, York, YO32 9TU, England

      IIF 53
    • 200 York Road, Haxby, York, YO32 3EX, England

      IIF 54
    • 21 Old Dike Lands, Haxby, York, YO32 2WN, England

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    1 Doran Close, Filey, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    AU FAIT TRADING LIMITED - 2023-09-20
    40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2023-04-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    HARROWELL SHAFTOE (NO. 72) LIMITED - 2002-12-30
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 18 - Director → ME
    2003-02-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    21 Old Dike Lands, Haxby, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    2018-06-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    COCKTAIL42 LTD - 2021-11-01
    21 Old Dike Lands, Haxby, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-06-15 ~ now
    IIF 26 - Director → ME
    2020-06-15 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    1 Doran Close, Filey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765 GBP2024-10-31
    Officer
    2023-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    LIMCO 122 LIMITED - 2005-07-12
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2005-07-12 ~ dissolved
    IIF 21 - Director → ME
    2005-07-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    1 Doran Close, Filey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,830 GBP2024-05-31
    Officer
    2017-09-20 ~ now
    IIF 36 - Director → ME
    2017-09-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    2025-11-07 ~ now
    IIF 28 - Director → ME
  • 10
    HARROWELL SHAFTOE (NO.70) LIMITED - 2003-01-09
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 20 - Director → ME
    2003-02-17 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    LIMCO 132 LIMITED - 2006-08-09
    Newtead Grange, Beverley Road, Norton, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 22 - Director → ME
    2006-08-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    Spennythorne York Road, Stillingfleet, York
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 13
    ST DENYS HOTEL LIMITED - 2011-02-03
    HARROWELL SHAFTOE (NO. 73) LIMITED - 2002-12-30
    About Thyme Hollicarrs Close, Escrick, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 19 - Director → ME
    2003-02-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    NED CONNECTIONS LIMITED - 2023-09-23
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2025-01-31
    Officer
    2023-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2023-12-04 ~ now
    IIF 29 - Director → ME
  • 16
    MINSTER HOTEL LIMITED - 2010-03-02
    HARROWELL SHAFTOE (NO.80) LIMITED - 2003-07-07
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 23 - Director → ME
    2003-07-07 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 16
  • 1
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-03-22
    IIF 31 - Director → ME
  • 2
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (1 parent)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Officer
    2016-11-01 ~ 2021-03-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    2019-05-01 ~ 2020-09-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    5 Buckingham Road, Chippenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,186 GBP2024-10-31
    Officer
    2020-10-30 ~ 2020-11-17
    IIF 38 - Director → ME
    2020-10-30 ~ 2020-11-17
    IIF 55 - Secretary → ME
    Person with significant control
    2020-10-30 ~ 2020-11-18
    IIF 9 - Has significant influence or control OE
  • 5
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    2012-12-17 ~ 2017-01-26
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 1 - Has significant influence or control OE
  • 6
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-12-01
    IIF 13 - Director → ME
  • 7
    No 1 Poultry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-06-30
    Officer
    2018-10-31 ~ 2020-03-01
    IIF 40 - Director → ME
  • 8
    1 Doran Close, Filey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,830 GBP2024-05-31
    Officer
    2016-05-27 ~ 2017-04-01
    IIF 42 - Director → ME
    2016-05-27 ~ 2017-04-01
    IIF 54 - Secretary → ME
  • 9
    SHORT MEDIA SOLUTIONS LIMITED - 2022-01-27
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,479 GBP2025-01-31
    Officer
    2024-04-01 ~ 2024-12-01
    IIF 49 - Director → ME
  • 10
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    2021-07-01 ~ 2025-01-01
    IIF 48 - Director → ME
  • 11
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-10-01
    IIF 14 - Director → ME
  • 12
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2015-07-01
    IIF 17 - Director → ME
    2015-07-30 ~ 2015-12-01
    IIF 12 - Director → ME
  • 13
    Sunley House, 14-19 Middle Row, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-07-21 ~ 2020-09-29
    IIF 41 - Director → ME
  • 14
    STAR TEMPLE LTD - 2010-01-19
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved Corporate
    Officer
    2012-12-01 ~ 2013-01-31
    IIF 33 - Director → ME
    2012-11-01 ~ 2012-12-01
    IIF 53 - Secretary → ME
  • 15
    THECIRCLE.LONDON LIMITED - 2014-10-22
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved Corporate
    Officer
    2014-07-30 ~ 2014-11-01
    IIF 16 - Director → ME
  • 16
    Flat 118 Caraway Apartments 2 Cayenne Court, Flat 118 Caraway Apartments, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,957 GBP2023-09-30
    Officer
    2022-09-01 ~ 2022-09-06
    IIF 37 - Director → ME
    Person with significant control
    2022-09-01 ~ 2022-09-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE

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.