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 Nicholas John Marshall

    Related profiles found in government register
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

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

      IIF 1
    • Marshall House, Rake Lake, Clifton, Manchester, Greater Manchester, M27 8LJ, England

      IIF 2
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

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

      IIF 3
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

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

      IIF 4
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 10
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 11 IIF 12
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 13
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 14
    • Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 15
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

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

      IIF 16
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

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

      IIF 17
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 18
    • Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 19
    • 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 20
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 21
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

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

      IIF 22
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 23 IIF 24
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 25
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 26 IIF 27
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 28 IIF 29
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in United Kingdom

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

      IIF 30
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, England

      IIF 31 IIF 32 IIF 33
  • Marshall, Nicholas John
    British born in July 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 35
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

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

      IIF 36
  • Marshall, Nicholas John
    British property developer and investor born in July 1970

    Resident in United Kingdom

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

      IIF 37
  • Marshall, John Nicholas
    British born in February 1967

    Resident in United Kingdom

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

      IIF 38
    • Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 39
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

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

      IIF 40
    • Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 41 IIF 42
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

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

      IIF 43
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 44
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

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

      IIF 45
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 46 IIF 47
  • Marshall, John
    British born in February 1967

    Resident in United Kingdom

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

      IIF 48
  • Marshall, Paul Anthony
    British born in March 1969

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 51
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 52
  • Marshall, Paul Anthony
    British company director born in March 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 54
  • 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
    • 7, Comfrey Road, Stotfold, SG5 4ER, United Kingdom

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

    Resident in United Kingdom

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

      IIF 58
  • 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
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 61
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

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

      IIF 64
  • Mr Paul Anthony Marshall
    British born in March 1969

    Resident in England

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

      IIF 65
    • Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 66
    • Unit 1a, Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 67
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 68
  • Marshall, Nicholas John
    British born in July 1970

    Resident in England

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

      IIF 69
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 70
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 71
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 72
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 73
    • Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 74
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 75
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

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

      IIF 76
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 77
  • Marshall, Paul Anthony
    born in March 1969

    Resident in United Kingdom

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

      IIF 78
  • Marshall, Nicholas Lee
    British born in July 1970

    Resident in England

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

      IIF 79
    • Criterion House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 80 IIF 81
    • Criterion House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 82
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 83 IIF 84
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 85 IIF 86
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 87
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 88 IIF 89
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

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

      IIF 103
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 104
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 105
  • Marshall, Paul Anthony
    British born in March 1969

    Resident in England

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

      IIF 106 IIF 107
    • 384a, Deansgate, Manchester, M3 4LA, England

      IIF 108
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 109
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 110
  • Marshall, Paul Anthony
    British director born in March 1969

    Resident in England

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

      IIF 111
  • Marshall, Paul Anthony
    British sales director born in March 1969

    Resident in England

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

      IIF 112
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

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

      IIF 113
  • Marshall, Nicholas John
    British

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

      IIF 114
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 115
  • Marshall, Nicholas John
    British company secretary

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

      IIF 116
  • Marshall, Paul Anthony
    born in March 1969

    Resident in England

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

      IIF 117
  • Marshall, Nicholas John

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

      IIF 118
child relation
Offspring entities and appointments
Active 58
  • 1
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 96 - Director → ME
  • 2
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 98 - Director → ME
  • 3
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 94 - Director → ME
  • 4
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 97 - Director → ME
  • 5
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 93 - Director → ME
  • 6
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,700,109 GBP2025-05-31
    Officer
    2024-03-25 ~ now
    IIF 49 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Person with significant control
    2020-11-03 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    2019-09-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 13
    C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Leigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (3 parents)
    Officer
    2013-10-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-10-16 ~ 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
  • 15
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01 00529869
    Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    15,029,118 GBP2024-02-29
    Officer
    2006-01-12 ~ now
    IIF 109 - Director → ME
    IIF 73 - Director → ME
    2006-01-12 ~ now
    IIF 114 - Secretary → ME
  • 16
    Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    39,088,657 GBP2024-02-29
    Officer
    2009-10-28 ~ now
    IIF 72 - Director → ME
    IIF 52 - Director → ME
    2009-10-28 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    FRYETT'S FABRICS LIMITED - 2006-03-01 05672966
    Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2004-11-01 ~ now
    IIF 75 - Director → ME
    IIF 110 - Director → ME
    2000-07-27 ~ now
    IIF 115 - Secretary → ME
  • 18
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    323 GBP2020-05-31
    Officer
    2005-02-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    310,167 GBP2024-06-30
    Person with significant control
    2017-09-14 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -751 GBP2024-11-30
    Officer
    2017-11-21 ~ now
    IIF 51 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-10-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 22
    384a Deansgate, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,454 GBP2024-05-31
    Officer
    2009-04-01 ~ now
    IIF 108 - Director → ME
  • 23
    Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    107,578 GBP2024-06-30
    Officer
    2005-06-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    RESQ HOLDINGS LIMITED - 2011-11-21
    WILCHAP 551 LIMITED - 2009-11-21
    Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 100 - Director → ME
  • 25
    Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-11-30
    Officer
    2022-11-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    KEYSTONE BUSINESS INTELLIGENCE LIMITED - 2026-01-28 16984379
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2017-04-20 ~ now
    IIF 82 - Director → ME
  • 27
    MARSH HALL NAME SWAP CO. LIMITED - 2026-01-29
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 89 - Director → ME
  • 28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 64 - Director → ME
  • 29
    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 76 - Director → ME
  • 30
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,540 GBP2022-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 31
    Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-09-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 33
    Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 34
    Halifax House, 30 George Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,143 GBP2024-05-31
    Officer
    2021-05-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2021-05-07 ~ 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
  • 35
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 62 - Director → ME
  • 36
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 59 - Director → ME
  • 37
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2008-10-30 ~ now
    IIF 58 - Director → ME
  • 40
    P V M MANAGEMENT LIMITED - 2003-03-23
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    3,645,335 GBP2023-03-01 ~ 2024-02-29
    Officer
    2003-02-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 41
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,661,772 GBP2025-05-31
    Officer
    2011-05-27 ~ now
    IIF 50 - Director → ME
  • 42
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 43
    Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-08-29 ~ now
    IIF 106 - Director → ME
    2001-08-29 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 44
    3M DIGITAL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 95 - Director → ME
  • 45
    3M OUTSOURCING LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 92 - Director → ME
  • 46
    3M RETAIL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 99 - Director → ME
  • 47
    1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,420,145 GBP2023-12-31
    Officer
    2016-02-02 ~ now
    IIF 81 - Director → ME
  • 48
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-12-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    RES-Q LIMITED - 2011-10-13 07711754
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 91 - Director → ME
  • 50
    WILCHAP 383 LIMITED - 2005-10-03 04947518
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 102 - Director → ME
  • 51
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 101 - Director → ME
  • 52
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22 07685437
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    2011-08-30 ~ now
    IIF 79 - Director → ME
  • 53
    PELOTON PROPERTY DEVELOPMENTS LIMITED - 2019-07-31
    Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 54
    Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 105 - LLP Designated Member → ME
  • 55
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-04-21 ~ now
    IIF 70 - Director → ME
  • 56
    28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 57
    Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    12,950,722 GBP2025-03-31
    Officer
    2013-04-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 58
    WILCHAP (LINCOLN) 35 LIMITED - 2011-09-01 08055658, 08055811, 08077938... (more)
    30 George Street, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 90 - Director → ME
Ceased 21
  • 1
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    2020-11-03 ~ 2024-12-19
    IIF 85 - Director → ME
  • 2
    The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,620,773 GBP2024-06-30
    Officer
    2020-11-04 ~ 2024-12-19
    IIF 86 - Director → ME
  • 3
    16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2017-11-09 ~ 2019-05-13
    IIF 38 - Director → ME
    Person with significant control
    2017-11-09 ~ 2019-05-13
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2019-09-16 ~ 2023-07-27
    IIF 46 - Director → ME
  • 5
    ECLIPSE FILM PARTNERS NO.1 LLP
    OC316485, OC316486, OC316487... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 103 - LLP Member → ME
  • 6
    Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-26 ~ 2017-04-01
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-15 ~ 2025-10-27
    IIF 87 - Director → ME
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    2022-05-25 ~ 2025-10-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    157b Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-03-30 ~ 2023-12-29
    IIF 57 - Director → ME
  • 9
    7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2014-10-28 ~ 2016-10-26
    IIF 43 - Director → ME
  • 10
    2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    2015-11-12 ~ 2019-01-15
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-10-11 ~ 2023-07-27
    IIF 45 - Director → ME
  • 12
    MARSH HALL NAME SWAP CO. LIMITED - 2026-01-29
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Person with significant control
    2026-01-23 ~ 2026-02-03
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,450,047 GBP2024-12-31
    Officer
    1999-08-09 ~ 2023-07-27
    IIF 42 - Director → ME
  • 14
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,168 GBP2024-12-31
    Officer
    2013-10-01 ~ 2023-07-27
    IIF 44 - Director → ME
  • 15
    NEWCON JOINERY LIMITED - 2001-12-03
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -345,497 GBP2024-12-31
    Officer
    2002-07-01 ~ 2023-07-27
    IIF 40 - Director → ME
  • 16
    46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2015-06-08 ~ 2023-08-15
    IIF 113 - Director → ME
  • 17
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,052,551 GBP2024-12-31
    Officer
    2001-06-26 ~ 2023-07-27
    IIF 41 - Director → ME
  • 18
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,836 GBP2017-11-30
    Officer
    2015-11-05 ~ 2017-11-06
    IIF 61 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-11-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-21 ~ 2018-10-24
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-02-03 ~ 2021-05-10
    IIF 37 - Director → ME
  • 21
    Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,162,573 GBP2024-12-31
    Officer
    2003-02-28 ~ 2024-06-26
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-24
    IIF 67 - 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.