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 2
  • 1
    Howard, Christopher Owen
    Director born in October 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    OF - Director → CIF 0
    Mr Christopher Owen Howard
    Born in October 1950
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    SOUTHERN ACCOUNTING SERVICES LIMITED
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    85 GBP2024-12-31
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Nangle, Pauline
    Director born in April 1968
    Individual
    Officer
    icon of calendar 2003-11-06 ~ 2003-12-03
    OF - Director → CIF 0
  • 2
    Nangle, Gary John
    Accountant born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-06 ~ 2004-05-10
    OF - Director → CIF 0
    Nangle, Gary John
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-06 ~ 2007-04-17
    OF - Secretary → CIF 0
  • 3
    Parish, Malcolm
    Born in July 1950
    Individual
    Officer
    icon of calendar 2011-04-20 ~ 2014-08-31
    OF - Director → CIF 0
    Mr Malcolm Parish
    Born in July 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Rusted, Philip William
    Chartered Accountant born in October 1951
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ 2007-05-10
    OF - Director → CIF 0
  • 5
    Ewington, Natasha Marie
    Secretary born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-25 ~ 2011-04-25
    OF - Director → CIF 0
  • 6
    4: PROPERTY PARTNERS LIMITED - now
    4SITE PROPERTY LIMITED - 2004-04-30
    icon of address25, Station Road, Rickmansworth, Herts, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -105,797 GBP2020-01-31
    Officer
    2004-05-10 ~ 2014-01-31
    PE - Director → CIF 0
  • 7
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-11-06 ~ 2003-12-31
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-11-06 ~ 2003-12-31
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CICEN PROPERTIES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-01-31
1 GBP2023-01-31
Net Assets/Liabilities
1 GBP2024-01-31
1 GBP2023-01-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-02-01 ~ 2024-01-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-02-01 ~ 2024-01-31
Equity
1 GBP2024-01-31
1 GBP2023-01-31

Related profiles found in government register
  • CICEN PROPERTIES LIMITED
    Info
    Registered number 04955813
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey GU23 6NP
    PRIVATE LIMITED COMPANY incorporated on 2003-11-06 and dissolved on 2025-02-18 (21 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • CICEN PROPERTIES LIMITED
    S
    Registered number missing
    icon of address17, St Johns Road, Leatherhead, Surrey, KT22 8SE
    CIF 1
  • CICEN PROPERTIES LIMITED
    S
    Registered number 4955813
    icon of address17, St Johns Road, Leatherhead, Surrey, United Kingdom, KT22 8SE
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressHolly Cottage Ockham Lane, Ockham, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 2
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 3
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 4
    4: AFFORDABLE HOMES MANSFIELD LLP - 2008-10-08
    4: COBHAM LLP - 2006-07-05
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 6
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 7
    4: CROATIA AND MONTENEGRO LAND BANK LLP - 2007-06-19
    4: FALMOUTH LLP - 2006-10-25
    4: PIBG ACQUISITION LLP - 2007-03-02
    icon of addressHolly Cottage Ockham Lane, Ockham, Woking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 14 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 8
    4: CANADA LLP - 2006-07-05
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 9
    4 SOZOPOL COAST LLP - 2008-10-08
    icon of addressHolly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    CIF 10 - LLP Designated Member → ME
Ceased 1
  • icon of address15 Marine Drive, Torpoint, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-25 ~ 2012-04-13
    CIF 1 - LLP Designated Member → 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.