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 7
  • 1
    Stockdale, James Alexander
    Born in August 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Dainty, Steven Michael
    Born in December 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ now
    OF - Director → CIF 0
  • 3
    Deards, Thomas James
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-12-21 ~ now
    OF - Secretary → CIF 0
  • 4
    Mills, Stuart Christopher
    Born in July 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ now
    OF - Director → CIF 0
  • 5
    Cubbin, Alastair James
    Born in December 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressFirst Floor North, Station House, 500 Elder Gate, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    INHOCO 2623 LIMITED - 2002-07-03
    icon of addressKent House, 14-17 Market Place, London, England
    Active Corporate (4 parents, 2 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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 20
  • 1
    Auger, Michael John
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2019-03-08 ~ 2025-01-31
    OF - Director → CIF 0
  • 2
    Hoyle, David
    Chartered Accountant born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2022-03-31
    OF - Director → CIF 0
  • 3
    Shepherd, Marcus Owen
    Finance Director born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2011-12-09 ~ 2012-11-20
    OF - Director → CIF 0
  • 4
    Curtis, Richard Andrew
    Chartered Surveyor born in July 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2013-12-13
    OF - Director → CIF 0
  • 5
    Evans, Robin Edward Rowlinson
    Chief Executive born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-18 ~ 2004-02-19
    OF - Director → CIF 0
    icon of calendar 2008-07-09 ~ 2013-05-31
    OF - Director → CIF 0
  • 6
    Howells, Cornel John
    Individual
    Officer
    icon of calendar 2002-07-18 ~ 2009-06-16
    OF - Secretary → CIF 0
  • 7
    Froomberg, James William
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2004-02-19 ~ 2008-07-09
    OF - Director → CIF 0
  • 8
    Pickford, Quentin Patrick
    Accountant born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2021-05-19
    OF - Director → CIF 0
  • 9
    Negre, Laetitia Alexandra
    Solicitor born in September 1975
    Individual
    Officer
    icon of calendar 2002-02-19 ~ 2002-07-18
    OF - Director → CIF 0
  • 10
    Franklin, Nigel John Howard
    Chartered Surveyor born in July 1956
    Individual
    Officer
    icon of calendar 2002-07-18 ~ 2019-04-07
    OF - Director → CIF 0
  • 11
    Thake, Alan Roy
    Chartered Accountant born in August 1969
    Individual
    Officer
    icon of calendar 2002-07-18 ~ 2004-02-19
    OF - Director → CIF 0
    icon of calendar 2005-04-21 ~ 2007-04-17
    OF - Director → CIF 0
  • 12
    Clark, Philip John
    Fund Management born in March 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2006-03-13
    OF - Director → CIF 0
  • 13
    Early, John Dalton
    Financial Director born in November 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2007-07-30
    OF - Director → CIF 0
  • 14
    Sanders, Jan
    Solicitor
    Individual
    Officer
    icon of calendar 2002-02-19 ~ 2002-07-18
    OF - Secretary → CIF 0
  • 15
    Gardiner, Neil Johnston
    Fund Manager born in August 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2011-12-09
    OF - Director → CIF 0
  • 16
    Brown, Christopher Kenrick
    Surveyor born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2012-11-20
    OF - Director → CIF 0
  • 17
    Smith, Mark Stephen
    Finance Director born in May 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-02-19 ~ 2005-04-21
    OF - Director → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-01-29 ~ 2002-02-19
    PE - Nominee Secretary → CIF 0
  • 19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2009-06-16 ~ 2024-12-31
    PE - Secretary → CIF 0
  • 20
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-01-29 ~ 2002-02-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WATERSIDE PLACES (GENERAL PARTNER) LIMITED

Previous names
WINDFULL LIMITED - 2002-02-19
P4 GENERAL PARTNER LIMITED - 2002-07-18
ISIS WATERSIDE REGENERATION (GENERAL PARTNER) LIMITED - 2016-07-04
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
41100 - Development Of Building Projects

Related profiles found in government register
  • WATERSIDE PLACES (GENERAL PARTNER) LIMITED
    Info
    WINDFULL LIMITED - 2002-02-19
    P4 GENERAL PARTNER LIMITED - 2002-02-19
    ISIS WATERSIDE REGENERATION (GENERAL PARTNER) LIMITED - 2002-02-19
    Registered number 04362301
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire CH65 4FW
    PRIVATE LIMITED COMPANY incorporated on 2002-01-29 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • WATERSIDE PLACES (GENERAL PARTNER) LIMITED
    S
    Registered number 04362301
    icon of addressNational Waterways Museum, Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4FW
    CIF 1
  • WATERSIDE PLACES (GENERAL PARTNER) LIMITED
    S
    Registered number 4362301
    icon of addressFirst Floor North Station House, 500 Elder Gate, Harpenden, United Kingdom, MK9 1BB
    Limited By Shares in United Kingdom, England & Wales
    CIF 2
  • WATERSIDE PLACES (GENERAL PARTNER) LIMITED
    S
    Registered number 4362301
    icon of addressFirst Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-04-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressNq Building, 47 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of addressKent House, 14-17 Market Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    ISIS WATERSIDE REGENERATION (GP NOMINEE) LIMITED - 2016-07-05
    INHOCO 3308 LIMITED - 2006-04-13
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    ISIS WATERSIDE REGENERATION (NOMINEE ONE) LIMITED - 2016-07-26
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    ISIS WATERSIDE REGENERATION (NOMINEE TWO) LIMITED - 2016-07-26
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-04-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-03-01
    CIF 4 - Has significant influence or control OE
  • 3
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-30 ~ 2022-10-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE

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.