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, Eric Joseph

    Related profiles found in government register
  • Marshall, Eric Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Cherry Tree Way, Witney, Oxfordshire, OX28 1AJ

      IIF 1 IIF 2
  • Marshall, Eric Joseph
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 Cherry Tree Way, Witney, Oxfordshire, OX28 1AJ

      IIF 3
  • Marshall, Eric Joseph

    Registered addresses and corresponding companies
    • icon of address 16a, Roosevelt Road, Long Hanborough, Witney, Oxfordshire, OX29 8JG, England

      IIF 4
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 5
    • icon of address Pebble Cottage, New Yatt Road, North Leigh, Witney, OX29 6TH, England

      IIF 6
  • Marshall, Eric Joseph
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 7
    • icon of address Pebble Cottage, New Yatt Road, North Leigh, Witney, OX29 6TH, England

      IIF 8
  • Marshall, Eric Joseph
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebble Cottage, New Yatt Road, North Leigh, Witney, OX29 6TH, England

      IIF 9
  • Marshall, Eric Joseph
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ashcombe Crescent, Witney, Oxfordshire, OX28 6GL, England

      IIF 10
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 11
  • Marshall, Eric Joseph
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Eric Joseph
    British accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebble Cottage, New Yatt Road, North Leigh, Witney, OX29 6TH, England

      IIF 17
  • Marshall, Eric Joseph
    British commercial director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 18
  • Marshall, Eric Joseph
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebble Cottage, New Yatt Road, North Leigh, Witney, OX29 6TH, England

      IIF 19
  • Mr Eric Joseph Marshall
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 20
    • icon of address Pebble Cottage, New Yatt Road, North Leigh, Witney, OX29 6TH, England

      IIF 21
  • Mr Eric Joseph Marshall
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 22
    • icon of address Pebble Cottage, New Yatt Road, North Leigh, Witney, OX29 6TH, England

      IIF 23
  • Eric Joseph Marshall
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Pebble Cottage New Yatt Road, North Leigh, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,600 GBP2024-08-31
    Officer
    icon of calendar 2022-08-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Jamesons House, Compton Way, Witney, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,123 GBP2024-06-29
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-01-22 ~ now
    IIF 5 - Secretary → ME
  • 4
    RUKE LTD
    - now
    RED7 COURIERS LTD - 2021-10-21
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Pebble Cottage New Yatt Road, North Leigh, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-30
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address Jamesons House, Compton Way, Witney, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    428,722 GBP2024-06-29
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 20 Ashcombe Crescent, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    450 GBP2016-04-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Pebble Cottage New Yatt Road, North Leigh, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,565 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Pebble Cottage New Yatt Road, North Leigh, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 4200 Nash Court, John Smith Drive Oxford, Business Park Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-11-20
    IIF 14 - Director → ME
    icon of calendar 2007-02-16 ~ 2009-11-20
    IIF 1 - Secretary → ME
  • 2
    SCAPEFIVE LIMITED - 1998-03-09
    icon of address 4200 Nash Court John Smith Drive, Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-11-20
    IIF 12 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-11-20
    IIF 2 - Secretary → ME
  • 3
    PERSONAL PERFORMANCE CONSULTANTS UK LIMITED - 2014-05-01
    GOODHALE LIMITED - 1988-07-08
    icon of address 10th Floor, 5 Merchant Square, Paddington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2009-11-20
    IIF 13 - Director → ME
    icon of calendar 2006-08-01 ~ 2009-11-20
    IIF 3 - Secretary → ME
  • 4
    RUKE LTD
    - now
    RED7 COURIERS LTD - 2021-10-21
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-03-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address Pebble Cottage New Yatt Road, North Leigh, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,565 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2017-02-28
    IIF 4 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.