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 3
  • 1
    Underwood, Steven Bradley
    Born in September 1986
    Individual (58 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Stephen Allen Schwarzman
    Born in February 1947
    Individual (460 offsprings)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    GREEN EARTH DEVELOPMENTS LIMITED - 2022-02-17
    MANCHESTER TIPPERS HOLDINGS LIMITED - 2011-08-08
    NEMLINE LIMITED - 2004-10-12
    A1 SERVICES (INVESTMENTS) LIMITED - 2012-09-18
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,531,526 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 20
  • 1
    Mccabe, Kevin Charles
    Company Director born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2006-02-14
    OF - Director → CIF 0
  • 2
    Maddy, James Edward
    Chartered Accountant born in September 1976
    Individual (58 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2012-12-10
    OF - Director → CIF 0
    Maddy, James Edward
    Head Of Fund Accounting born in September 1976
    Individual (58 offsprings)
    icon of calendar 2021-10-08 ~ 2024-11-18
    OF - Director → CIF 0
  • 3
    Mr Ivan Leodniovich Linshits
    Born in December 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Jones, Robert Stephen
    Fund Accountant born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-08
    OF - Director → CIF 0
  • 5
    Shepherd, Alastair Mark
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-27 ~ 2008-02-01
    OF - Director → CIF 0
  • 6
    Lambkin, Jennifer Elizabeth
    Legal Professional born in October 1987
    Individual (265 offsprings)
    Officer
    icon of calendar 2024-11-18 ~ 2025-01-01
    OF - Director → CIF 0
  • 7
    Tandy, Didier Michel
    Chartered Surveyor born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-02-14 ~ 2009-12-31
    OF - Director → CIF 0
  • 8
    Mccabe, Sandra
    Company Director born in April 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2005-04-27
    OF - Director → CIF 0
  • 9
    Scott, Caroline
    Accountant born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2021-04-09
    OF - Director → CIF 0
  • 10
    Child, Nicholas John
    Chartered Surveyor born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-27 ~ 2012-11-08
    OF - Director → CIF 0
  • 11
    Wells, David Morrison
    Development Surveyor born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-27 ~ 2009-03-19
    OF - Director → CIF 0
  • 12
    Okunola, Abayomi Abiodun
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-31 ~ 2010-03-31
    OF - Director → CIF 0
  • 13
    Kennedy, Fraser James
    Chartered Accountant born in March 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2012-12-10
    OF - Director → CIF 0
  • 14
    Brook, Susan Margaret
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 15
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2002-02-15 ~ 2002-02-27
    PE - Secretary → CIF 0
  • 16
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of addressCromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents, 203 offsprings)
    Officer
    2004-02-16 ~ 2024-11-18
    PE - Secretary → CIF 0
  • 17
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    icon of addressCromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-10-08 ~ 2020-10-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    SHEPBOROUGH DEVELOPMENT COMPANY LIMITED - 2007-10-08
    TOLENT SALFORD LIMITED - 2001-08-24
    PINCO 1612 LIMITED - 2001-05-10
    icon of address1st Floor, Unit 16, Manor Court Business Park, Scarborough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2002-02-15 ~ 2002-02-27
    PE - Director → CIF 0
  • 20
    STONEWEG UK DIRECTOR LIMITED - now
    VALSEC DIRECTOR LIMITED - 2017-02-24
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents, 170 offsprings)
    Officer
    2012-12-10 ~ 2024-11-18
    PE - Director → CIF 0
parent relation
Company in focus

AGECROFT MANAGEMENT LTD

Previous names
ISIS MANAGEMENT COMPANY LIMITED - 2024-12-18
PINCO 1727 LIMITED - 2002-04-19
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

  • AGECROFT MANAGEMENT LTD
    Info
    ISIS MANAGEMENT COMPANY LIMITED - 2024-12-18
    PINCO 1727 LIMITED - 2024-12-18
    Registered number 04374762
    icon of address13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB
    PRIVATE LIMITED COMPANY incorporated on 2002-02-15 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    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.