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
    Lanesman, Barry Koors
    Director born in November 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Davis, Paul Mark
    Cfo Uk & Ireland born in September 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressNicholas House, River Front, Enfield, Middlesex, United Kingdom
    Active Corporate (6 parents, 89 offsprings)
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    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 11
  • 1
    Halley, Elaine Morag Maclean
    Director born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-31
    OF - Director → CIF 0
    Ms Elaine Morag Maclean Halley
    Born in November 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-05-31
    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
  • 2
    Philip, Steven Raymond Maclean
    Director born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-31
    OF - Director → CIF 0
  • 3
    Bedford, Jason Malcolm
    Clinical Director born in December 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ 2019-10-02
    OF - Director → CIF 0
  • 4
    Philip, Cameron James Maclean
    Director born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-31
    OF - Director → CIF 0
  • 5
    Lanesman, Barry Koors
    Director born in November 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-11
    OF - Director → CIF 0
  • 6
    Sellars, Anna Catherine
    Chartered Accountant born in October 1986
    Individual
    Officer
    icon of calendar 2023-04-13 ~ 2023-11-01
    OF - Director → CIF 0
  • 7
    Zurowski, Michael Brent
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2018-08-07 ~ 2023-04-13
    OF - Director → CIF 0
  • 8
    Davidson, Robert Andrew Michael
    Director born in November 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ 2024-08-16
    OF - Director → CIF 0
  • 9
    Tarr, Robin Stephen, Dr
    Director born in March 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2018-11-21
    OF - Director → CIF 0
  • 10
    57 LONDON ROAD LIMITED - 2022-06-23
    icon of addressNicholas House, River Front, Enfield, Middlesex, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2017-08-23 ~ 2023-04-13
    PE - Secretary → CIF 0
  • 11
    DGI INVESTMENTS LIMITED - 2015-06-25
    icon of addressNicholas House, River Front, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    25,708,709 GBP2018-03-31
    Person with significant control
    2017-04-11 ~ 2018-08-17
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARLBOROUGH CHERRY LIMITED

Standard Industrial Classification
86230 - Dental Practice Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
583,781 GBP2018-03-31
Fixed Assets - Investments
532,096 GBP2018-03-31
Fixed Assets
1,115,877 GBP2018-03-31
Debtors
106,440 GBP2018-03-31
Cash at bank and in hand
1,000 GBP2018-03-31
Current Assets
107,440 GBP2018-03-31
Net Current Assets/Liabilities
53,858 GBP2018-03-31
Total Assets Less Current Liabilities
1,169,735 GBP2018-03-31
Creditors
Non-current
-979,186 GBP2018-03-31
Net Assets/Liabilities
190,549 GBP2018-03-31
Equity
Called up share capital
371,500 GBP2018-03-31
Retained earnings (accumulated losses)
-180,951 GBP2018-03-31
Equity
190,549 GBP2018-03-31
Intangible Assets - Gross Cost
Net goodwill
640,650 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
56,869 GBP2017-04-11 ~ 2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
56,869 GBP2018-03-31
Intangible Assets
Net goodwill
583,781 GBP2018-03-31
Amounts Owed By Related Parties
106,440 GBP2018-03-31
Trade Creditors/Trade Payables
Current
52,142 GBP2018-03-31
Other Creditors
Current
1,440 GBP2018-03-31
Non-current
979,186 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
632 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-11 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
368 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-11 ~ 2018-03-31
Equity
Called up share capital
1,000 GBP2018-03-31

Related profiles found in government register
  • MARLBOROUGH CHERRY LIMITED
    Info
    Registered number 10719567
    icon of addressRosehill, New Barn Lane, Cheltenham GL52 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2017-04-11 and dissolved on 2024-09-24 (7 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-10
    CIF 0
  • MARLBOROUGH CHERRY LIMITED
    S
    Registered number 10719567
    icon of addressRosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressRosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    630,079 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.