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 1
  • Mr Simon Richard Arthurs
    Born in December 1970
    Individual (2 offsprings)
    Person with significant control
    2019-09-24 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 18
  • 1
    Howie, Alan John
    Director born in September 1964
    Individual (14 offsprings)
    Officer
    2016-12-21 ~ 2024-05-30
    OF - director → CIF 0
  • 2
    Annetts, David Charles
    Chartered Accountant born in August 1959
    Individual (89 offsprings)
    Officer
    2013-01-31 ~ 2017-02-21
    OF - director → CIF 0
  • 3
    Plant, Stephen Leslie
    University Secretary & Registrar born in August 1976
    Individual (1 offspring)
    Officer
    2022-08-02 ~ 2024-05-30
    OF - director → CIF 0
  • 4
    Bruckland, Andrew John
    Company Director born in March 1955
    Individual (5 offsprings)
    Officer
    1993-11-29 ~ 1995-05-31
    OF - director → CIF 0
    1996-10-17 ~ 2013-01-31
    OF - director → CIF 0
  • 5
    Hicks, Robert, Sir
    Born in January 1938
    Individual
    Officer
    2013-02-01 ~ 2024-05-09
    OF - director → CIF 0
  • 6
    Payne, Lucy Ann
    Human Resources Director born in August 1982
    Individual
    Officer
    2017-12-11 ~ 2019-04-03
    OF - director → CIF 0
  • 7
    Pinsent Masons Director Limited
    Individual
    Officer
    1993-10-27 ~ 1993-11-29
    OF - nominee-director → CIF 0
  • 8
    Gronow, Simon Dudley Vaughan
    Individual
    Officer
    1993-10-27 ~ 1993-11-29
    OF - nominee-secretary → CIF 0
  • 9
    Lee, Barry Roy
    Director born in November 1946
    Individual
    Officer
    1993-11-29 ~ 2007-09-14
    OF - director → CIF 0
  • 10
    Gerken, Robert William Frank, Vice-admiral Sir
    Director born in June 1932
    Individual
    Officer
    1993-11-29 ~ 2013-01-31
    OF - director → CIF 0
  • 11
    Bailey, John Richard
    Born in September 1984
    Individual (3 offsprings)
    Officer
    2019-04-03 ~ 2022-08-02
    OF - director → CIF 0
    Mr John Richard Bailey
    Born in September 1984
    Individual (3 offsprings)
    Person with significant control
    2019-09-24 ~ 2022-08-02
    PE - Has significant influence or controlCIF 0
  • 12
    Arthurs, Simon Richard
    Born in December 1970
    Individual (2 offsprings)
    Officer
    2019-04-03 ~ 2024-05-09
    OF - director → CIF 0
  • 13
    Watson, Richard John
    Accountant born in January 1980
    Individual
    Officer
    2016-12-21 ~ 2018-07-31
    OF - director → CIF 0
  • 14
    Lovatt, Helen Edith
    Solicitor born in September 1959
    Individual (4 offsprings)
    Officer
    1995-05-31 ~ 1996-10-17
    OF - director → CIF 0
  • 15
    Cook, Karen
    Accountant born in February 1963
    Individual (3 offsprings)
    Officer
    2007-09-14 ~ 2017-12-11
    OF - director → CIF 0
  • 16
    Speedie, Andrew Fraser
    Director born in June 1962
    Individual (2 offsprings)
    Officer
    2016-12-21 ~ 2021-02-24
    OF - director → CIF 0
    Speedie, Andrew Fraser
    Individual (2 offsprings)
    Officer
    2017-11-22 ~ 2021-02-24
    OF - secretary → CIF 0
  • 17
    UNIVERSITY COLLEGE PLYMOUTH ST MARK & ST JOHN - 2013-02-19
    University Administration, Derriford Road, Plymouth, Devon, United Kingdom
    Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    FELDSPAR PLC - 1995-09-28
    Whittington Hall, Whittington Road, Worcester
    Dissolved corporate (3 parents)
    Officer
    1993-11-29 ~ 2016-12-19
    PE - secretary → CIF 0
parent relation
Company in focus

MARJON TENANCIES 1 LIMITED

Previous names
MARJON TENANCIES 1 PLC - 2003-01-23
BEAGLESTONE PLC - 1993-11-18
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02022-08-01 ~ 2023-07-31
02021-08-01 ~ 2022-07-31
Property, Plant & Equipment
599,326 GBP2023-07-31
607,888 GBP2022-07-31
Debtors
Current
21,002 GBP2023-07-31
21,002 GBP2022-07-31
Cash at bank and in hand
261,684 GBP2023-07-31
227,241 GBP2022-07-31
Current Assets
282,686 GBP2023-07-31
248,243 GBP2022-07-31
Creditors
Current, Amounts falling due within one year
-228,491 GBP2023-07-31
-180,967 GBP2022-07-31
Net Current Assets/Liabilities
54,195 GBP2023-07-31
67,276 GBP2022-07-31
Net Assets/Liabilities
653,521 GBP2023-07-31
675,164 GBP2022-07-31
Equity
Called up share capital
376,001 GBP2023-07-31
376,001 GBP2022-07-31
Share premium
312,080 GBP2023-07-31
312,080 GBP2022-07-31
Retained earnings (accumulated losses)
-34,560 GBP2023-07-31
-12,917 GBP2022-07-31
Equity
653,521 GBP2023-07-31
675,164 GBP2022-07-31
Property, Plant & Equipment - Gross Cost
Buildings
684,946 GBP2023-07-31
684,946 GBP2022-07-31
Property, Plant & Equipment
Buildings
599,326 GBP2023-07-31
607,888 GBP2022-07-31
Other Debtors
Current
21,002 GBP2023-07-31
21,002 GBP2022-07-31
Trade Creditors/Trade Payables
Current
79 GBP2023-07-31
79 GBP2022-07-31
Other Creditors
Current
161,489 GBP2023-07-31
131,262 GBP2022-07-31
Accrued Liabilities/Deferred Income
Current
66,923 GBP2023-07-31
49,626 GBP2022-07-31
Creditors
Current
228,491 GBP2023-07-31
180,967 GBP2022-07-31

  • MARJON TENANCIES 1 LIMITED
    Info
    MARJON TENANCIES 1 PLC - 2003-01-23
    BEAGLESTONE PLC - 1993-11-18
    Registered number 02866437
    Brook House Winslade Park, Clyst St Mary, Exeter EX5 1GD
    Private Limited Company incorporated on 1993-10-27 (31 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-06-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.