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 6
  • 1
    Murrell, Nicholas James
    Born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Mills, Tara Louise
    Born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Jeon, Hyojin
    Born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 4
    Dorow, Reagan
    Born in October 1998
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-15 ~ now
    OF - Director → CIF 0
  • 5
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-06-28 ~ now
    OF - Secretary → CIF 0
  • 6
    SIERRADATA LIMITED - 1984-02-03
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 29
  • 1
    Fry, Simon
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2020-11-25 ~ 2023-03-31
    OF - Director → CIF 0
  • 2
    Clifton, Stuart Kenneth
    Asset Manager born in May 1974
    Individual
    Officer
    icon of calendar 2018-07-07 ~ 2023-11-10
    OF - Director → CIF 0
  • 3
    Bax, Peter Lewis
    Director born in June 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2023-01-16
    OF - Director → CIF 0
  • 4
    Sweetland, Brian William
    Director And Cs born in April 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-09 ~ 2005-05-26
    OF - Director → CIF 0
  • 5
    Burton, Andrew Martin
    Director born in January 1965
    Individual
    Officer
    icon of calendar 2014-10-03 ~ 2015-10-27
    OF - Director → CIF 0
  • 6
    Plummer, Daniel Nicholas Mark
    Chartered Surveyor born in August 1968
    Individual
    Officer
    icon of calendar 2008-11-20 ~ 2019-01-24
    OF - Director → CIF 0
  • 7
    Frazer, Gordon Robert
    Company Director born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2014-10-20
    OF - Director → CIF 0
  • 8
    Brinsmead Stockham, Edward Francis Stuart
    Real Estate Manager born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-04 ~ 2002-01-22
    OF - Director → CIF 0
  • 9
    Kirke, Patricia Violet
    Business Service Manager born in December 1956
    Individual
    Officer
    icon of calendar 2005-01-07 ~ 2011-05-01
    OF - Director → CIF 0
  • 10
    Larner, Richard James
    Chartered Surveyor born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-04 ~ 2001-08-14
    OF - Director → CIF 0
  • 11
    Fry, Simon Mark
    Alternate Director born in April 1967
    Individual
    Officer
    icon of calendar 2008-11-20 ~ 2014-10-20
    OF - Director → CIF 0
    Fry, Simon Mark
    Director born in April 1967
    Individual
    icon of calendar 2015-01-01 ~ 2016-11-03
    OF - Director → CIF 0
  • 12
    Beg, Rehan
    Director born in December 1982
    Individual
    Officer
    icon of calendar 2016-11-03 ~ 2019-06-30
    OF - Director → CIF 0
  • 13
    Holloway, Neil John
    Company Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-22 ~ 2004-10-29
    OF - Director → CIF 0
  • 14
    Gray, Mary-louise
    Real Estate Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2020-11-25
    OF - Director → CIF 0
  • 15
    Hosegood, Isobel Dorothy
    Estates Manager born in May 1955
    Individual
    Officer
    icon of calendar 2001-08-14 ~ 2005-01-10
    OF - Director → CIF 0
  • 16
    Bereiter, Jaclyn
    Real Estate Investor born in March 1990
    Individual
    Officer
    icon of calendar 2023-03-31 ~ 2023-12-08
    OF - Director → CIF 0
  • 17
    Clark, Andrew Philip
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2015-10-27 ~ 2018-07-09
    OF - Director → CIF 0
  • 18
    Willis, Nicholas Charles
    Fm Pm born in May 1960
    Individual
    Officer
    icon of calendar 2006-07-31 ~ 2008-11-20
    OF - Director → CIF 0
  • 19
    Byun, Seong Hwan David
    Director born in February 1978
    Individual
    Officer
    icon of calendar 2024-04-15 ~ 2025-04-24
    OF - Director → CIF 0
  • 20
    Caiger, Timothy John
    Director Of Facilities born in November 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-04 ~ 2012-07-09
    OF - Director → CIF 0
  • 21
    Partridge, David John Gratiaen
    Company Director born in August 1958
    Individual (23 offsprings)
    Officer
    icon of calendar 1998-12-04 ~ 2000-11-07
    OF - Director → CIF 0
  • 22
    Reeves, Barbara
    Born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-30 ~ 1998-12-04
    OF - Nominee Director → CIF 0
  • 23
    Snelling, Stuart Alexander
    Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2014-10-03
    OF - Director → CIF 0
  • 24
    Garlicki, Paul Alexander
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2012-07-09 ~ 2020-02-26
    OF - Director → CIF 0
  • 25
    Baker, Alistair James
    Managing Director born in July 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-10-29 ~ 2006-07-31
    OF - Director → CIF 0
  • 26
    Windmill, Robert John
    Born in October 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-10-30 ~ 1998-12-04
    OF - Nominee Director → CIF 0
  • 27
    LEGIBUS 1628 LIMITED - 1991-06-24
    MICROSOFT CONSULTING SERVICES EUROPE LIMITED - 1992-06-19
    icon of addressMicrosoft Campus, Microsoft Campus, Thames Valley Park, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    1996-10-30 ~ 1999-06-28
    PE - Nominee Secretary → CIF 0
  • 29
    SIERRADATA LIMITED - 1984-02-03
    icon of addressOracle Parkway, Oracle Parkway, Thames Valley Park, Reading, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

THAMES VALLEY PARK MANAGEMENT LIMITED

Previous name
INTERCEDE 1207 LIMITED - 1996-12-24
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
151 GBP2024-12-31
7,059 GBP2023-12-31
Debtors
979,349 GBP2024-12-31
270,557 GBP2023-12-31
Cash at bank and in hand
509,082 GBP2024-12-31
1,042,911 GBP2023-12-31
Current Assets
1,488,431 GBP2024-12-31
1,313,468 GBP2023-12-31
Net Current Assets/Liabilities
182,019 GBP2024-12-31
304,290 GBP2023-12-31
Total Assets Less Current Liabilities
182,170 GBP2024-12-31
311,349 GBP2023-12-31
Net Assets/Liabilities
12 GBP2024-12-31
12 GBP2023-12-31
Equity
Called up share capital
12 GBP2024-12-31
12 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
172,702 GBP2023-12-31
Furniture and fittings
77,208 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
249,910 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
172,551 GBP2024-12-31
165,643 GBP2023-12-31
Furniture and fittings
77,208 GBP2024-12-31
77,208 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
249,759 GBP2024-12-31
242,851 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,908 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,908 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
151 GBP2024-12-31
7,059 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
971,618 GBP2024-12-31
257,461 GBP2023-12-31
Called-up share capital (not paid)
Current
12 GBP2024-12-31
12 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
1,362 GBP2023-12-31
Prepayments/Accrued Income
Current
7,719 GBP2024-12-31
11,722 GBP2023-12-31
Trade Creditors/Trade Payables
Current
232,172 GBP2024-12-31
4,864 GBP2023-12-31
Other Taxation & Social Security Payable
Current
106,018 GBP2024-12-31
39,985 GBP2023-12-31
Other Creditors
Current
968,222 GBP2024-12-31
964,329 GBP2023-12-31
Creditors
Current
1,306,412 GBP2024-12-31
1,009,178 GBP2023-12-31
Other Creditors
Non-current
151 GBP2024-12-31
7,059 GBP2023-12-31

  • THAMES VALLEY PARK MANAGEMENT LIMITED
    Info
    INTERCEDE 1207 LIMITED - 1996-12-24
    Registered number 03271388
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU
    PRIVATE LIMITED COMPANY incorporated on 1996-10-30 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    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- 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.