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

Marshall, Alan

    Related profiles found in government register
  • Marshall, Alan
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 1
    • Broad Leys, Ghyll Head, Windermere, Cumbria, LA23 3LJ, United Kingdom

      IIF 2
  • Marshall, Alan
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 3
  • Marshall, Alexander
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 4
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 5
    • 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 6
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 7
    • Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 8
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 9 IIF 10
    • Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE

      IIF 11
    • Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 12
    • Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

      IIF 13
  • Marshall, Alexander
    British chartered accountant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE, England

      IIF 14
  • Marshall, Alex
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 15
  • Marshall, Alan
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 16
    • 43 Meadow Drive, Prestbury, Cheshire, SK10 4EY

      IIF 17 IIF 18
  • Marshall, Alexander James
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm Technology Centre, Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 19
    • Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 20
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 21
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 22
  • Mr Alan Marshall
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Landscape View, Weston-on-the-green, Bicester, OX25 3AD, England

      IIF 23
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 24
    • 43, Meadow Drive, Prestbury, Macclesfield, Cheshire, SK10 4EY, England

      IIF 25
  • Marshall, Alexander James
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 26
  • Marshall, Alexander
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 27 IIF 28
  • Marshall, Alexander
    British accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, United Kingdom

      IIF 29
    • Amtri House, Hulley Road, Macclesfield, SK10 2NE, United Kingdom

      IIF 30
    • 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 31
  • Marshall, Alex
    English accountant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 32
  • Mr Alexander Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Landscape View, Weston Business Park, Weston On The Green, OX25 3AD, England

      IIF 33
  • Marshall, Alexander

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, Cheshire, SK10 4HG, United Kingdom

      IIF 34
  • Marshall, Alexander James

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, Macclesfield, SK10 4HG, England

      IIF 35
  • Mr Alex Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 36
  • Mr Alan Marshall
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 37
  • Mr Alexander James Marshall
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm Technology Centre, Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 38
    • Unit 8, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 39
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 40
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 41
    • Unit 8, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 42
    • 3 Oxberry Avenue, Oxberry Avenue, London, SW6 5SP, England

      IIF 43
  • Mr Alexander James Marshall
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43 Meadow Drive, Prestbury, Macclesfield, SK10 4EY, England

      IIF 44
  • Mr Alexander Marshall
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakwood Drive, Macclesfield, SK10 4HG, United Kingdom

      IIF 45
    • 10 Oakwood Drive, Prestbury, Prestbury, SK10 4HG, United Kingdom

      IIF 46
    • 10, Oakwood Drive, Prestbury, SK10 4HG, United Kingdom

      IIF 47 IIF 48
  • Mr Alex Marshall
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oxberry Avenue, London, SW6 5SP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    AJ HOLDCO LIMITED
    12553745
    Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (3 parents)
    Officer
    2020-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    AJ NETWORX LIMITED
    12563109
    Unit 8, Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-01 ~ 2023-05-01
    IIF 33 - Has significant influence or control OE
  • 3
    BROAD LEYS (WINDERMERE) LIMITED
    - now 11102382
    BROAD LEYS (VOYSEY) LIMITED - 2018-03-10
    Broad Leys, Ghyll Head, Windermere, Cumbria, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-04-11 ~ now
    IIF 2 - Director → ME
  • 4
    GHEKKO CLOUD LIMITED
    - now 10365625
    SEBCLOUD LIMITED
    - 2019-12-30 10365625
    GHEKKO FIBRE LIMITED
    - 2019-06-26 10365625
    GHEKKO PROPERTY LIMITED - 2018-05-18
    Amtri House, Hulley Road, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-15 ~ 2020-05-22
    IIF 14 - Director → ME
  • 5
    GHEKKO DORMANT LIMITED
    - now 12075503
    SEBSPACE LIMITED
    - 2019-10-02 12075503 12247754
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-28 ~ 2020-05-22
    IIF 30 - Director → ME
  • 6
    GHEKKO HOLDINGS LIMITED
    - now 06443909
    GHEKKO NETWORKS LIMITED - 2011-01-26
    Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-06-12 ~ 2020-05-22
    IIF 8 - Director → ME
  • 7
    GHEKKO LIMITED
    - now 02660956
    GHEKKO EXPORTS LIMITED - 2005-07-15
    Amtri House, Hulley Road, Macclesfield, Cheshire
    Active Corporate (12 parents)
    Officer
    2019-06-12 ~ 2020-05-22
    IIF 11 - Director → ME
  • 8
    JUSTPJS LIMITED
    11441858
    10 Oakwood Drive Prestbury, Prestbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-02 ~ 2018-08-25
    IIF 31 - Director → ME
    Person with significant control
    2018-07-02 ~ 2018-08-25
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MARSHALLS B2L LIMITED
    13143848
    10 Oakwood Drive, Prestbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-19 ~ 2022-01-10
    IIF 16 - Director → ME
    Person with significant control
    2021-01-19 ~ 2022-01-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MARSHALLS PROPERTY RENTALS LTD
    10762421 02594366
    10 Oakwood Drive, Prestbury, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    2017-05-10 ~ 2021-01-01
    IIF 9 - Director → ME
    2024-10-22 ~ now
    IIF 22 - Director → ME
    2017-05-10 ~ 2024-10-22
    IIF 3 - Director → ME
    2017-05-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-05-10 ~ 2022-05-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MIGLICO HOLDINGS LIMITED
    - now 11661911
    A MARSHALL INVESTMENTS LIMITED
    - 2019-07-03 11661911
    4 Woodlawn Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    MIGLICO LIMITED
    - now 11725611
    MARSHALL 34 LIMITED
    - 2019-07-03 11725611 14488216... (more)
    OUTSOURCE FINANCE DIRECTOR LIMITED
    - 2019-02-05 11725611
    OUTSOURCED FD LIMITED
    - 2019-01-09 11725611
    4 Woodlawn Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-13 ~ now
    IIF 6 - Director → ME
    2018-12-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 45 - Has significant influence or control OE
  • 13
    MIGLICO PROPERTY LTD
    - now 11851584
    TWOTOOLS PROPERTY LTD
    - 2025-08-28 11851584
    MIGLICO PROPERTY LIMITED
    - 2022-10-24 11851584
    PARAGON RESIDENTIAL LIMITED
    - 2021-02-19 11851584
    4 Woodlawn Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MIGLICO RENTALS LIMITED
    16916489
    Park Farm Technology Centre Unit 8, Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    MIGLICO RESIDENTIAL LIMITED
    - now 10633130
    A MARSHALL PROPERTY LIMITED
    - 2019-07-03 10633130
    4 Woodlawn Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 44 - Has significant influence or control OE
  • 16
    PARAGON PRINTING COMPANY LIMITED
    - now 02561176
    RECORDPRIOR LIMITED
    - 1991-02-04 02561176
    43 Meadow Drive, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-11-22) ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 17
    POWERNETIX TECHNOLOGIES LIMITED
    16565947
    Unit 8 Akeman Street, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ROUNDHOUSE PARTNERS LTD
    - now 11055182
    MIGLICO INVESTMENTS LIMITED
    - 2025-04-22 11055182
    MIGLICO MANAGEMENT LIMITED
    - 2021-04-21 11055182
    PARAGON ASSET MANAGEMENT LIMITED
    - 2019-07-03 11055182
    A MARSHALL ACCOUNTANCY LIMITED
    - 2018-11-06 11055182
    4 Woodlawn Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-09 ~ now
    IIF 15 - Director → ME
    2018-10-24 ~ 2018-12-15
    IIF 1 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 36 - Has significant influence or control OE
  • 19
    SEB ASSETS LIMITED - now
    GHEKKO INVESTMENTS LIMITED
    - 2022-12-19 06698075
    GHEKKO.COM LIMITED - 2015-09-10
    Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (6 parents)
    Officer
    2019-06-12 ~ 2020-05-22
    IIF 13 - Director → ME
  • 20
    SEB HOLDCO LIMITED
    12245284
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ 2020-05-22
    IIF 29 - Director → ME
  • 21
    SEBFARM LIMITED
    - now 12368519
    SEB DEV LIMITED
    - 2020-04-22 12368519
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ 2020-05-22
    IIF 12 - Director → ME
  • 22
    SEBSPACE LIMITED
    12247754 12075503
    Amtri House, Hulley Road, Macclesfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-07 ~ 2020-05-22
    IIF 10 - Director → ME
  • 23
    THE SKIPASS LIMITED
    - now 02594366
    MIGLICO TRAVEL LIMITED
    - 2023-08-07 02594366
    MARSHALL PRESS RENTALS LIMITED
    - 2023-05-24 02594366 10762421
    T.G. GROUP LTD
    - 2017-01-09 02594366
    HIREINCOME LIMITED
    - 1991-07-26 02594366
    4 Woodlawn Road, London, England
    Active Corporate (6 parents)
    Officer
    1991-04-10 ~ 2023-08-04
    IIF 17 - Director → ME
    2018-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-08-01
    IIF 23 - Ownership of shares – 75% or more OE
    2023-08-04 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    TWO JOKERS BREWING LIMITED
    16649535
    Unit 8 Park Farm, Akeman Street, Kirtlington, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TWOTOOLS LTD
    14401938
    Paigles, The Orchard, Cark Lane, Grange Over Sands, Cart Lane, Grange-over-sands, England
    Active Corporate (2 parents)
    Officer
    2022-10-06 ~ 2025-08-01
    IIF 32 - Director → ME
    Person with significant control
    2022-10-06 ~ 2025-08-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.