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 10
  • 1
    Dodds, Benjamin Peter
    Born in January 1988
    Individual (43 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Noyce, Claire Louise
    Born in December 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Samples, Gareth Meirion
    Born in April 1968
    Individual (59 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Mr Richard Wilson Martin
    Born in December 1950
    Individual (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
  • 5
    Latham, Paul Martin James
    Born in December 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ now
    OF - Director → CIF 0
  • 6
    Devine, Claire Georgina
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Fielding, Dean Andrew
    Born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ now
    OF - Director → CIF 0
  • 8
    Di-stefano, Jon Graham
    Born in September 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 9
    George, Paul
    Born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 10
    Brook, Michelle
    Born in March 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Varley, Christopher Raymond
    Individual
    Officer
    icon of calendar 2016-04-21 ~ 2020-02-11
    OF - Secretary → CIF 0
  • 2
    Crooks, Philip James
    Chartered Accountant born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-12 ~ 2024-03-07
    OF - Director → CIF 0
  • 3
    Martin, Richard Wilson
    Company Director born in December 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2024-03-07
    OF - Director → CIF 0
  • 4
    Mcbride, Susan Lesley
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 5
    Frew, Glynis Joan
    Managing Director born in December 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 6
    Scott, Benjamin
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2022-06-30
    OF - Secretary → CIF 0
  • 7
    George, Louise Joan
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 8
    Wilson, Ian
    Managing Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2020-04-30
    OF - Director → CIF 0
  • 9
    Raggett, David Arthur
    Finance Director born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2025-01-02
    OF - Director → CIF 0
    Raggett, David Arthur
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2015-05-07
    OF - Secretary → CIF 0
    icon of calendar 2016-04-01 ~ 2016-04-21
    OF - Secretary → CIF 0
    icon of calendar 2020-02-12 ~ 2021-11-01
    OF - Secretary → CIF 0
    Raggett, David
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2024-06-07
    OF - Secretary → CIF 0
parent relation
Company in focus

THE PROPERTY FRANCHISE GROUP PLC

Previous names
MARTINCO PLC - 2017-03-16
MARTIN & CO FRANCHISE PLC - 2013-10-15
Standard Industrial Classification
68310 - Real Estate Agencies

Related profiles found in government register
  • THE PROPERTY FRANCHISE GROUP PLC
    Info
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2017-03-16
    Registered number 08721920
    icon of address2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset BH2 6LA
    PUBLIC LIMITED COMPANY incorporated on 2013-10-07 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
  • THE PROPERTY FRANCHISE GROUP PLC
    S
    Registered number 08721920
    icon of address2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England, BH2 6LA
    Public Limited Company in Companies House, United Kingdom
    CIF 1
    Public Limited Company in Uk Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    BELVOIR GROUP PLC - 2024-04-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    NPG LETTINGS LIMITED - 2016-04-28
    icon of address2 St Stephen's Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -196,276 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    EWEMOVE.COM LIMITED - 2016-04-22
    PROPERTY REPAIR SERVICES 247 LTD - 2013-04-05
    NPG PROPERTIES LIMITED - 2012-11-14
    icon of address2 St Stephen's Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -334 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,172,413 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    HUNTERS PROPERTY PLC - 2021-03-26
    HUNTERS TOPCO PLC - 2015-03-02
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address2 St Stephen's Court, St. Stephens Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    THE PROPERTY FRANCHISE GROUP LTD - 2017-03-16
    icon of address2 St Stephen's Court, St Stephen's Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    WHITEGATES (MIDLANDS) LIMITED - 1991-02-06
    C.O.DAY(PROPERTY SALES)LIMITED - 1987-02-09
    icon of address2 St Stephen's Court, St. Stephens Road, Bournemouth
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    LEGAL & GENERAL FRANCHISING LIMITED - 2014-10-29
    TRUSHELFCO (NO. 1402) LIMITED - 1989-04-25
    RESIDENTIAL MORTGAGES NO. 2 LIMITED - 1992-10-13
    icon of address2 St Stephen's Court, St. Stephens Road, Bournemouth
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of addressCapital House, Pride Place, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-07-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    245,282 GBP2017-07-12
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,532 GBP2021-08-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    NEWTON DERRY FALLOWELL MOORE LIMITED - 2005-11-16
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 6
    NORTHWOOD FRANCHISES LIMITED - 2004-03-12
    RESIDENTIAL LETTINGS (FRANCHISES) LIMITED - 2003-10-09
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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.