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 Anthony Marshall

    Related profiles found in government register
  • Mr Anthony Marshall
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Marshall
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 7 IIF 8 IIF 9
  • Mr Paul Marshall
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 10 IIF 11
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 12
  • Mr Anthony Marshall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 200, Guide Lane, Audenshaw, Manchester, M34 5EE, United Kingdom

      IIF 14
    • icon of address Unit 1 The Excel Centre, Preston St, Gorton, Manchester, Lancs, M18 8DB, England

      IIF 15
  • Anthony Marshall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit One The Excel Centre, Preston St, Manchester, M18 8DB, United Kingdom

      IIF 16
  • Marshall, Anthony
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Anthony
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 22
  • Marshall, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Paul
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Guide Lane, Audenshaw, Manchester, M34 5EE, England

      IIF 26 IIF 27
  • Marshall, Paul
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Cromwell Avenue, Stockport, Greater Manchester, SK5 6GB, England

      IIF 28
  • Marshall, Paul
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 29
  • Mr Paul Anthony Marshall
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Paul Marshall
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Guide Lane, Audenshaw, Manchester, M34 5EE, United Kingdom

      IIF 31
  • Marshall, Paul Anthony
    British project manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 32
  • Marshall, Anthony
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 33
  • Marshall, Anthony
    British electrical contracting born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 34
  • Marshall, Anthony
    British electrical engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 35 IIF 36
  • Marshall, Anthony
    British electrician born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Preston Street, Manchester, M18 8DB, United Kingdom

      IIF 37
    • icon of address Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 38
  • Marshall, Anthony
    British engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Marshall, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Ashfield Lodge Cottage, Church Street, Martock, Somerset, TA12 6JL

      IIF 40
  • Marshall, Paul
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 41
  • Marshall, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 1, Preston Street, Manchester, M18 8DB, United Kingdom

      IIF 42
    • icon of address Unit One The Excel Centre, Preston St, Gorton, Manchester, M18 8DB, United Kingdom

      IIF 43
  • Marshall, Paul Anthony
    British engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 39 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Excel Centre Preston Street, Gorton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,586 GBP2014-04-30
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Ashfield Lodge Cottage, Church Street, Martock, Somerset
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,256 GBP2015-05-31
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address Unit 1 The Excel Centre Preston St, Gorton, Manchester, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -171,714 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-03-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit One The Excel Centre Preston St, Gorton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,007 GBP2021-01-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 38 - Director → ME
  • 6
    MET EUROPE LIMITED - 2024-12-16
    icon of address 200 Guide Lane, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 21 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -235,577 GBP2020-05-31
    Officer
    icon of calendar 2021-10-03 ~ now
    IIF 41 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 200 Guide Lane, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 17 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 200 Guide Lane, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 24 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MET SONIC TRACE LIMITED - 2024-12-16
    icon of address 200 Guide Lane, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 20 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MET TECHNICAL SERVICES LIMITED - 2024-12-16
    icon of address 200 Guide Lane, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 19 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 78 Cromwell Avenue, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    209 GBP2020-02-29
    Officer
    icon of calendar 1999-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Unit One The Excel Centre Preston St, Gorton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,007 GBP2021-01-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-10-31
    IIF 32 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-03-12
    IIF 36 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-03-12
    IIF 43 - Secretary → ME
  • 2
    icon of address C/o Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -235,577 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-03-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2019-03-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-12-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.