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, Paul Anthony

    Related profiles found in government register
  • Marshall, Paul Anthony
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 1 IIF 2
    • Deansgate, Manchester, M3 4LA, England

      IIF 3
    • House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 4
    • House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 5
  • Marshall, Paul Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 6
  • Marshall, Paul Anthony
    British sales director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP

      IIF 7
  • Marshall, Paul Anthony
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 8
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Nova Road, Croydon, CR0 2TL, England

      IIF 9
  • Marshall, Paul Anthony
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ, England

      IIF 10
  • Marshall, Paul Anthony
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 11 IIF 12
    • House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 13
    • House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 14
  • Marshall, Paul Anthony
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 15
  • Marshall, Nicholas John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 16
    • House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 17
    • House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 18
    • House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 19
    • House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 20
    • 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 21
    • House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 22
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 23
    • House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 24
  • Marshall, Nicholas Lee
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 1 Paragon Square, Hull, East Yorkshire, HU1 3JZ, England

      IIF 25
    • House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 26 IIF 27
    • House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 28
    • House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 29 IIF 30
    • Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 31 IIF 32
    • House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 33
    • House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 34 IIF 35
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 49
    • 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 50
    • 1a, Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 51
    • Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 52
  • Marshall, Paul John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 53
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comfrey Road, Stotfold, SG5 4ER, United Kingdom

      IIF 56
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comfrey Road, Hitchin, Hertfordshire, SG54ER, United Kingdom

      IIF 57
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 60
    • St John Street, London, EC1V 4PW, England

      IIF 61
    • Wenlock Road, London, N1 7GU, England

      IIF 62
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comfrey Road, Stotfold, Herts, SG5 4ER, England

      IIF 63
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP, United Kingdom

      IIF 64
    • St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 65
    • House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 66
  • Marshall, John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tree Farm, Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, HX4 9DE, England

      IIF 67
  • Marshall, John Nicholas
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 68
    • Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 69
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 70
    • House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 71 IIF 72
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 73
    • House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 74
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 75
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 76 IIF 77
  • Marshall, Nicholas John
    British

    Registered addresses and corresponding companies
    • House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 78
    • House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 79
  • Marshall, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 80
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 81
    • House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 82 IIF 83
    • House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 84
    • House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 85
    • 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 86
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 1 Paragon Square, Hull, East Yorkshire, England

      IIF 87
    • House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 88 IIF 89
    • Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 90
    • House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 91 IIF 92
    • House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 93 IIF 94
  • Marshall, Nicholas John
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 95
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 96
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 97
  • Marshall, Nicholas John
    British property developer and investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 98
  • Marshall, Nicholas John

    Registered addresses and corresponding companies
    • House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 99
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 104
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 105
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 111
    • Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 112
    • Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 113
    • Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 114
    • Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 115
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 116
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 117
    • House, Rake Lake, Clifton, Manchester, Greater Manchester, M27 8LJ, England

      IIF 118
child relation
Offspring entities and appointments 73
  • 1
    3M B2B LIMITED
    08368098
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 2
    3M B2C LIMITED
    08368200
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 44 - Director → ME
  • 3
    3M LOTTERY LIMITED
    08368185
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 40 - Director → ME
  • 4
    3M POWER LIMITED
    08368205
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 43 - Director → ME
  • 5
    3M UTILITIES LIMITED
    08368091
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 39 - Director → ME
  • 6
    BEAR TOWN ESTATES LIMITED
    13924940
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-25 ~ now
    IIF 11 - Director → ME
  • 7
    CANYON CREST LTD
    10367916
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 8
    CARLTON MANOR HOLDINGS LIMITED
    12992226
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-03 ~ 2024-12-19
    IIF 31 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARLTON MANOR WEDDINGS LIMITED
    12994822
    The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-04 ~ 2024-12-19
    IIF 32 - Director → ME
  • 10
    CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED
    11056428
    16 Abbey Meadows, Morpeth, England
    Active Corporate (8 parents)
    Officer
    2017-11-09 ~ 2019-05-13
    IIF 68 - Director → ME
    Person with significant control
    2017-11-09 ~ 2019-05-13
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 11
    COLOMBIA TRADING CO LTD
    14514539
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 12
    COLOMBIA TRADING COMPANY LTD
    13081834
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DUXBURY GARDENS MANAGEMENT COMPANY LIMITED
    12207696
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-16 ~ 2023-07-27
    IIF 76 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    ECLIPSE FILM PARTNERS NO.1 LLP
    OC316518
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (53 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 64 - LLP Member → ME
  • 15
    EUROPA WAY (LICHFIELD) LLP
    OC373732
    Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    2012-03-26 ~ 2017-04-01
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    EUROPA WAY LIMITED
    08004430
    C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FERMAIN RESIDENTIAL MANAGEMENT LIMITED
    08735547
    Leigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (3 parents)
    Officer
    2013-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FRAME & TAILOR LIMITED
    13624874
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2021-09-15 ~ 2025-10-27
    IIF 33 - Director → ME
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    2022-05-25 ~ 2025-10-27
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FRYETT'S FABRICS LIMITED
    - now 05672966
    FRYETT'S INVESTMENTS LIMITED
    - 2006-03-01 05672966
    Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (8 parents)
    Officer
    2006-01-12 ~ now
    IIF 4 - Director → ME
    IIF 20 - Director → ME
    2006-01-12 ~ now
    IIF 78 - Secretary → ME
  • 20
    FRYETT'S HOLDINGS LIMITED
    07059138
    Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-10-28 ~ now
    IIF 19 - Director → ME
    IIF 14 - Director → ME
    2009-10-28 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    FRYETT'S INVESTMENTS LIMITED
    - now 00529869
    FRYETT'S FABRICS LIMITED
    - 2006-03-01 00529869
    Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (9 parents)
    Officer
    2004-11-01 ~ now
    IIF 22 - Director → ME
    IIF 5 - Director → ME
    2000-07-27 ~ now
    IIF 79 - Secretary → ME
  • 22
    HADEED TRADING LIMITED
    12640439
    157b Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ 2023-12-29
    IIF 56 - Director → ME
  • 23
    HALO INVESTMENTS LIMITED
    05362502
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2005-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HILAN ENGINEERING LIMITED
    06610244
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-09-14 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HM365 LIMITED
    - now 11073587
    HOLLYMOUNT ESTATES LIMITED
    - 2017-11-23 11073587
    Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-21 ~ now
    IIF 13 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HOLLY TREE COURT MANAGEMENT COMPANY LIMITED
    09283375
    7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2014-10-28 ~ 2016-10-26
    IIF 73 - Director → ME
  • 27
    HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED
    09869143
    2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2015-11-12 ~ 2019-01-15
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 28
    HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED
    10421566
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-11 ~ 2023-07-27
    IIF 75 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Has significant influence or control OE
  • 29
    HOLLYMOUNT MANAGEMENT LIMITED
    02925891
    384a Deansgate, Manchester, England
    Active Corporate (23 parents)
    Officer
    2009-04-01 ~ now
    IIF 3 - Director → ME
  • 30
    HOLLYTREE PROPERTIES LTD
    05486620
    Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2005-06-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 31
    HULL TEAM LIMITED
    - now 07017673
    RESQ HOLDINGS LIMITED
    - 2011-11-21 07017673
    WILCHAP 551 LIMITED
    - 2009-11-21 07017673
    Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 46 - Director → ME
  • 32
    JAGGER GREEN PROPERTIES LTD
    14480419
    Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 33
    KEYSTONE BUSINESS INTELLIGENCE LIMITED
    - now 09562992
    KEYSTONE BUSINESS INTELLIGENCE LIMITED
    - 2026-01-28 09562992
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2017-04-20 ~ now
    IIF 28 - Director → ME
  • 34
    KEYSTONE BUSINESS INTELLIGENCE LIMITED
    - now 16984379
    MARSH HALL NAME SWAP CO. LIMITED
    - 2026-01-29 16984379
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-23 ~ 2026-02-03
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 35
    KHANAGEUK LTD
    09845422
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 63 - Director → ME
  • 36
    LANGDALE CAPITAL (LYTHAM) LIMITED
    09494849
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 23 - Director → ME
  • 37
    LANGDALE CAPITAL 1 LIMITED
    11634869
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 96 - Director → ME
  • 38
    LANGDALE CAPITAL LIMITED
    09212223
    Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MARSH HALL CAPITAL PARTNERS LIMITED
    16967745
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 40
    MARSH HALL FARMS LIMITED
    13576429
    Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 41
    MARSH HALL PROPERTIES LIMITED
    13381290
    Halifax House, 30 George Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MARSHALL (BUILDING CONTRACTORS) LTD
    - now 00950619
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1999-08-09 ~ 2023-07-27
    IIF 72 - Director → ME
  • 43
    MARSHALL (HOMES) LIMITED
    00765538
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-10-01 ~ 2023-07-27
    IIF 74 - Director → ME
  • 44
    MARSHALL (JOINERY) LIMITED
    - now 00655804
    NEWCON JOINERY LIMITED - 2001-12-03
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (9 parents)
    Officer
    2002-07-01 ~ 2023-07-27
    IIF 70 - Director → ME
  • 45
    MARSHALL BLACK DESIGN LTD
    08808409
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 61 - Director → ME
  • 46
    MARSHALL BLACK HOSPITALITY LTD
    09628363
    46 Nova Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2023-08-15
    IIF 9 - Director → ME
  • 47
    MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
    04241453
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-06-26 ~ 2023-07-27
    IIF 71 - Director → ME
  • 48
    OVID CONSTRUCTION LTD
    09532127
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 58 - Director → ME
  • 49
    OVID DESIGN & MANAGEMENT LTD
    14760781
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 50
    OVID DESIGN AND MANAGEMENT LTD
    13088923
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    OVID MARKETING AND DESIGN LIMITED
    06737562
    7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2008-10-30 ~ now
    IIF 57 - Director → ME
  • 52
    P B M MANAGEMENT LIMITED
    - now 04660124
    P V M MANAGEMENT LIMITED
    - 2003-03-23 04660124
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2003-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 53
    PBM DEBURY LIMITED
    07650778
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2011-05-27 ~ now
    IIF 12 - Director → ME
  • 54
    PENWORTHAM ASSETS LIMITED
    11320615
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
  • 55
    PJ MARSHALL 2015 LIMITED
    09857532
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2017-11-06
    IIF 60 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-11-06
    IIF 106 - Ownership of shares – 75% or more OE
  • 56
    PORTER & STONE LIMITED
    04278497
    Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-08-29 ~ now
    IIF 1 - Director → ME
    2001-08-29 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 57
    RES Q DIGITAL LIMITED
    - now 08368104
    3M DIGITAL LIMITED
    - 2014-04-11 08368104
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 41 - Director → ME
  • 58
    RES Q OUTSOURCING LIMITED
    - now 08368094
    3M OUTSOURCING LIMITED
    - 2014-04-11 08368094
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 59
    RES Q RETAIL LIMITED
    - now 08368191
    3M RETAIL LIMITED
    - 2014-04-11 08368191
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 45 - Director → ME
  • 60
    RES-Q (SEAHAM) LIMITED
    09983000
    1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-02-02 ~ now
    IIF 27 - Director → ME
  • 61
    RES-Q OUTSOURCING SOLUTIONS LIMITED
    - now 09361590
    YORKSHIRE OUTSOURCING LIMITED
    - 2016-01-20 09361590
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2014-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    RES-Q UTILITY SERVICES LIMITED
    - now 07685437
    RES-Q LIMITED
    - 2011-10-13 07685437
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 37 - Director → ME
  • 63
    RESQ CONTACT SERVICES LIMITED
    - now 05396494
    WILCHAP 383 LIMITED - 2005-10-03
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 48 - Director → ME
  • 64
    RESQ FINANCIAL SERVICES LIMITED
    06517407
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 47 - Director → ME
  • 65
    RESQ LIMITED
    - now 07711754
    RES Q (HULL) LIMITED
    - 2016-09-26 07711754
    RES Q LIMITED
    - 2016-08-22 07711754
    RSE CONTRACT SERVICES LIMITED
    - 2011-11-22 07711754
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2011-08-30 ~ now
    IIF 25 - Director → ME
  • 66
    STRANG INVESTMENTS (2) LIMITED
    - now 09047203
    PELOTON PROPERTY DEVELOPMENTS LIMITED
    - 2019-07-31 09047203
    Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 67
    STRANG INVESTMENTS (2) LLP
    OC380192
    Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 68
    STRANG INVESTMENTS (2007) LIMITED
    07612959
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-04-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-21 ~ 2018-10-24
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 69
    STRANG INVESTMENTS (3) LIMITED
    13175608
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-02-03 ~ 2021-05-10
    IIF 98 - Director → ME
  • 70
    STRANG INVESTMENTS LLP
    OC330286
    28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 71
    STRANG MANAGEMENT LIMITED
    08472914
    Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2013-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 72
    VEVRO LIMITED
    - now 07736864
    WILCHAP (LINCOLN) 35 LIMITED
    - 2011-09-01 07736864
    30 George Street, Hull, E Yorks
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 73
    WREKIN HOLDINGS LIMITED
    04654088
    Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2003-02-28 ~ 2024-06-26
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-24
    IIF 51 - Has significant influence or control 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.