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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Ferris, Steven Antony
    Born in June 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ now
    OF - Director → CIF 0
  • 2
    CHARCO 109 LIMITED - 2017-06-01
    icon of address37 St Georges Road, St. Georges Road, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,443,801 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Griffiths, Ronald Henry Samuel
    Engineer born in March 1929
    Individual
    Officer
    icon of calendar 2001-08-07 ~ 2005-04-17
    OF - Director → CIF 0
    Griffiths, Ronald Henry Samuel
    Engineer
    Individual
    Officer
    icon of calendar 2001-08-07 ~ 2005-04-17
    OF - Secretary → CIF 0
  • 2
    Evans, David Albert Charles
    Lloyds Bank Manager born in August 1954
    Individual
    Officer
    icon of calendar 1997-06-04 ~ 1999-06-18
    OF - Director → CIF 0
  • 3
    Fletcher, David
    General Manager born in March 1947
    Individual
    Officer
    icon of calendar 1997-06-04 ~ 2001-03-20
    OF - Director → CIF 0
  • 4
    Chapman, Paul Stephen
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-06-18 ~ 2001-08-07
    OF - Secretary → CIF 0
  • 5
    Large, Martin Gerald
    Chartered Surveyor born in October 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-06-18 ~ 2001-08-07
    OF - Director → CIF 0
  • 6
    Parker, Barry
    Individual
    Officer
    icon of calendar 1997-11-27 ~ 1999-06-18
    OF - Secretary → CIF 0
  • 7
    Balmforth, Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-17 ~ 2015-04-21
    OF - Secretary → CIF 0
  • 8
    Griffiths, Mark Julian
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-17 ~ 2020-01-16
    OF - Director → CIF 0
  • 9
    Griffiths, Barbara
    Housewife born in March 1930
    Individual
    Officer
    icon of calendar 2001-08-07 ~ 2014-12-03
    OF - Director → CIF 0
  • 10
    icon of addressSenator House, 85 Queen Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-08-13
    PE - Secretary → CIF 0
  • 11
    COTSWOLD COMMERCIAL PROPERTIES LIMITED - 2018-06-25
    icon of addressMazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,234,619 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2020-01-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2021-10-05 ~ 2021-10-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2024-03-07 ~ 2024-04-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of address15, Leam Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-01-16 ~ 2021-08-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    CHARCO 109 LIMITED - 2017-06-01
    icon of addressCamberleigh-hay Llp, 37 St. Georges Road, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,443,801 GBP2024-03-31
    Person with significant control
    2021-08-31 ~ 2021-10-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2021-08-31 ~ 2024-03-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of addressSenator House, 85 Queen Victoria Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    ~ 1997-06-04
    PE - Director → CIF 0
parent relation
Company in focus

THE REGENT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Previous name
STIRBOLD LIMITED - 1989-04-18
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
Cash at bank and in hand
7,678 GBP2024-10-31
4,613 GBP2023-10-31
Creditors
Amounts falling due within one year
6,511 GBP2024-10-31
6,032 GBP2023-10-31
Net Current Assets/Liabilities
1,167 GBP2024-10-31
-1,419 GBP2023-10-31
Total Assets Less Current Liabilities
1,167 GBP2024-10-31
-1,419 GBP2023-10-31
Net Assets/Liabilities
1,167 GBP2024-10-31
-1,419 GBP2023-10-31
Equity
Called up share capital
40 GBP2024-10-31
40 GBP2023-10-31
Retained earnings (accumulated losses)
1,127 GBP2024-10-31
-1,459 GBP2023-10-31
Equity
1,167 GBP2024-10-31
-1,419 GBP2023-10-31

  • THE REGENT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    Info
    STIRBOLD LIMITED - 1989-04-18
    Registered number 02354928
    icon of addressCamberleigh-hay Llp, 37 St. Georges Road, Cheltenham GL50 3DU
    PRIVATE LIMITED COMPANY incorporated on 1989-03-03 (36 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.