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
    Cuffe, Amber
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Mccarthy, Clinton James
    Born in October 1964
    Individual (46 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ now
    OF - Director → CIF 0
  • 3
    Mccarthy, Spencer John
    Born in March 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ now
    OF - Director → CIF 0
  • 4
    Marlow, Dean
    Born in April 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ now
    OF - Director → CIF 0
  • 5
    Mccarthy, Emma Rebecca
    Born in October 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ now
    OF - Director → CIF 0
  • 6
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    MCCARTHY HOMES LIMITED - 1990-11-06
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    icon of addressChurchill House, Parkside, Ringwood, England
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 13
  • 1
    Bailey, Roger Piers Marden
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2003-03-25
    OF - Secretary → CIF 0
    icon of calendar 2016-07-01 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 2
    Small, Rachel Susan
    Individual
    Officer
    icon of calendar 2020-01-20 ~ 2020-07-08
    OF - Secretary → CIF 0
    icon of calendar 2021-11-18 ~ 2023-01-31
    OF - Secretary → CIF 0
    icon of calendar 2023-07-21 ~ 2024-04-23
    OF - Secretary → CIF 0
  • 3
    Lawrence, Nigel Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 4
    Sadler-coppard, Frederick Jonathan
    Individual
    Officer
    icon of calendar 2023-01-31 ~ 2023-07-21
    OF - Secretary → CIF 0
  • 5
    Crewe, Simon Richard
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ 2018-12-14
    OF - Director → CIF 0
  • 6
    Mcarthy, Spencer John
    Director
    Individual (42 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2006-04-19
    OF - Secretary → CIF 0
  • 7
    Marlow, Dean
    Accountant
    Individual (35 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2007-06-18
    OF - Secretary → CIF 0
  • 8
    Jeffery, Peter Robin
    Solicitor born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2002-03-13
    OF - Director → CIF 0
  • 9
    Riley, Darren Mark
    Individual
    Officer
    icon of calendar 2017-01-31 ~ 2019-05-31
    OF - Secretary → CIF 0
  • 10
    Cooke, Guy Edward
    Individual
    Officer
    icon of calendar 2020-07-09 ~ 2021-10-22
    OF - Secretary → CIF 0
  • 11
    Lambourne, Hugh Robert
    Managing Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ 2023-08-01
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-09-10 ~ 2001-09-10
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-09-10 ~ 2001-09-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHURCHILL ESTATES MANAGEMENT LIMITED

Previous names
MILL STREAM RETIREMENT SERVICES LIMITED - 2001-12-21
MILLSTREAM MANAGEMENT SERVICES LIMITED - 2022-05-30
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • CHURCHILL ESTATES MANAGEMENT LIMITED
    Info
    MILL STREAM RETIREMENT SERVICES LIMITED - 2001-12-21
    MILLSTREAM MANAGEMENT SERVICES LIMITED - 2001-12-21
    Registered number 04284297
    icon of addressChurchill House, Parkside, Ringwood, Hampshire BH24 3SG
    PRIVATE LIMITED COMPANY incorporated on 2001-09-10 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • CHURCHILL ESTATES MANAGEMENT LIMITED
    S
    Registered number 4284297
    icon of addressMillstream House, Parkside, Ringwood, Hampshire, England, BH24 3SG
    CIF 1
  • CHURCHILL ESTATES MANAGEMENT
    S
    Registered number 04284297
    icon of addressMccarthy House, Yeoman Road, Ringwood, England, BH24 3FA
    CIF 2
  • MILLSTREAM MANAGEMENT SERVICES LIMITED
    S
    Registered number 4284297
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England, BH24 3SG
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressMccarthy House, Yeoman Road, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    CIF 6 - Secretary → ME
  • 2
    icon of addressMccarthy House, Yeoman Road, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    CIF 7 - Secretary → ME
  • 3
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2020-09-18
    CIF 3 - Secretary → ME
  • 2
    icon of address168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-12-23 ~ 2024-02-22
    CIF 1 - Secretary → ME
  • 3
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-01-19 ~ 2020-09-30
    CIF 4 - Secretary → ME
  • 4
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2018-01-18 ~ 2025-01-10
    CIF 2 - Secretary → ME
  • 5
    icon of address35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-04-22 ~ 2019-03-20
    CIF 12 - Secretary → ME
  • 6
    icon of addressC/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2020-04-06
    CIF 8 - Secretary → ME
  • 7
    icon of address14 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2016-04-22 ~ 2020-05-07
    CIF 9 - Secretary → ME
  • 8
    icon of addressC/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-03-31
    CIF 10 - Secretary → ME
  • 9
    icon of addressC/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-03-31
    CIF 11 - Secretary → ME
  • 10
    icon of addressC/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-03-31
    CIF 5 - Secretary → ME

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.