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 5
  • 1
    Reynolds, Mark Peter
    Born in May 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Musgrove, Robert Hugh
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Willis, Mandy Jane
    Born in April 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ now
    OF - Director → CIF 0
  • 4
    Millett, Jason David
    Born in February 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 5
    icon of address155, Moorgate, London, England
    Active Corporate (7 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 16
  • 1
    Chitty, Anthony Stuart
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-21 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 2
    De Freitas, Maria Teresa
    Individual
    Officer
    icon of calendar 2004-01-05 ~ 2005-06-20
    OF - Secretary → CIF 0
  • 3
    Holmes, Jonathan Mark
    Director born in August 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2016-06-07
    OF - Director → CIF 0
  • 4
    Vaughan, David Keith
    Chartered Accountant born in March 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2014-12-12
    OF - Director → CIF 0
  • 5
    Pate, Carolyn
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 6
    Mangan, Eloise Jane
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2017-06-27
    OF - Secretary → CIF 0
  • 7
    Grover, David Richard
    Director born in June 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2020-04-22
    OF - Director → CIF 0
  • 8
    Dunleavy, Ann Geraldine
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-30 ~ 2003-12-22
    OF - Secretary → CIF 0
  • 9
    Alpha Secretarial Limited
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 1998-11-20
    OF - Nominee Secretary → CIF 0
  • 10
    Channon, Martin
    Ced born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-30 ~ 2000-06-30
    OF - Director → CIF 0
  • 11
    Pycroft, Stephen Gerard
    Chief Executive Officer born in October 1958
    Individual (30 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Hone, Dennis Vincent
    Group Finance Director born in March 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2020-01-27
    OF - Director → CIF 0
  • 13
    Bryan, Geoffrey Francis
    Operations Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-07 ~ 2004-09-09
    OF - Director → CIF 0
  • 14
    Wade, Jarlath Delphene
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2013-01-22
    OF - Secretary → CIF 0
  • 15
    Alpha Direct Limited
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 1998-11-20
    OF - Nominee Director → CIF 0
  • 16
    Greasley, Roger Charles
    Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-07 ~ 2005-05-30
    OF - Director → CIF 0
parent relation
Company in focus

MACE DEVELOP LIMITED

Previous names
MACE ESTATES (WESTON-SUPER-MARE) LIMITED - 2010-04-19
MACE ESTATES (EALING) LIMITED - 1999-10-08
THE ODYSSEY CONSTRUCTION CONSORTIUM LIMITED - 1998-11-20
MACE DEVELOPMENTS LIMITED - 2021-11-04
CITEX MACE JAGUAR LIMITED - 2000-06-15
MACE REAL ESTATE LIMITED - 2016-06-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MACE DEVELOP LIMITED
    Info
    MACE ESTATES (WESTON-SUPER-MARE) LIMITED - 2010-04-19
    MACE ESTATES (EALING) LIMITED - 2010-04-19
    THE ODYSSEY CONSTRUCTION CONSORTIUM LIMITED - 2010-04-19
    MACE DEVELOPMENTS LIMITED - 2010-04-19
    CITEX MACE JAGUAR LIMITED - 2010-04-19
    MACE REAL ESTATE LIMITED - 2010-04-19
    Registered number 03471116
    icon of address155 Moorgate, London EC2M 6XB
    PRIVATE LIMITED COMPANY incorporated on 1997-11-20 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-04
    CIF 0
  • MACE DEVELOP LIMITED
    S
    Registered number 03471116
    icon of address155 Moorgate, London, EC2M 6XB
    Limited Company in United Kingdom
    CIF 1
  • MACE DEVELOP LIMITED
    S
    Registered number 03471116
    icon of address155 Moorgate, London, England, EC2M 6XB
    Private Company Limited By Shares in Registrar Of Companies For England & Wales, England And Wales
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address155 Moorgate, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -57,301,613 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address155 Moorgate, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,615 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressJupiter House Warley Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address155 Moorgate, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address155 Moorgate, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    PANTON DEVELOPMENTS LIMITED - 2013-03-07
    icon of address155 Moorgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,495 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address155 Moorgate, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    CITY FRINGE NO 2 LIMITED - 2019-09-13
    icon of address155 Moorgate, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address155 Moorgate, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address155 Moorgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address155 Moorgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MACE DEVELOPMENTS (EXETER) LIMITED - 2021-03-02
    icon of addressC/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-10-05
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,937 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2023-03-14
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SEVCO 5016 LIMITED - 2010-01-21
    DORIC PROPERTIES LIMITED - 2015-12-03
    icon of address155 Moorgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -54,046,014 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.