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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stricker, Magdalena Christina

    Related profiles found in government register
  • Stricker, Magdalena Christina
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Management, Oaks View, Court Lane, Epsom, Surey, KT19 8NG, England

      IIF 1
  • Rautenbach, Magdalena Christina
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Management Oaks View, Court Lane, Epsom, KT19 8NG, England

      IIF 2
    • Management, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, England

      IIF 3 IIF 4 IIF 5
    • Management Office, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, United Kingdom

      IIF 7
  • Stricker, Magdalena Christina
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Management, Oaks View, Court Lane, Epsom, KT19 8NG, England

      IIF 8
    • Management Office, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, United Kingdom

      IIF 9
  • Stricker, Magdalena Christina
    South African born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Management Office, Chase Court, 1 Chase Road, Epsom, KT19 8TL, England

      IIF 10
  • Stricker, Magdalena Christina
    South African general manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 11
  • Mrs Magdalena Christina Rautenbach
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Management, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, England

      IIF 12
  • Ms Magdalena Christina Rautenbach
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Management, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, England

      IIF 13 IIF 14
  • Rautenbach, Magdalena Christina
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Management, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, England

      IIF 15
    • Management Office, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, United Kingdom

      IIF 16 IIF 17
  • Stricker, Magdalena Christina
    South African born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Osier Way, Osier Way, Banstead, SM7 1LL, England

      IIF 18
    • 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 19
    • 2, Chase Road, Epsom, KT19 8TL, England

      IIF 20
  • Stricker, Magdalena Christina
    South African business administration manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 21
  • Stricker, Magdalena Christina
    South African director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Buxton Close, Epsom, Surrey, KT19 8BD, England

      IIF 22
  • Stricker, Magdalena Christina
    South African office administrator born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 23
  • Stricker, Magdalena Christina
    South African office manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Osier Way, Banstead, SM7 1LL, United Kingdom

      IIF 24
    • 41 Osier Way, Osier Way, Banstead, SM7 1LL, England

      IIF 25
  • Mrs Magdalena Christina Stricker
    South African born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Vale Close, Epsom, KT18 6HL, England

      IIF 26
  • Magdalena Christina Stricker
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Management, Oaks View, Court Lane, Epsom, KT19 8NG, England

      IIF 27
  • Mrs Magdalena Christina Rautenbach
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Management, Oaks View, Court Lane, Epsom, Surrey, KT19 8NG, England

      IIF 28 IIF 29
    • Management Office, Oaks View, Court Lane, Epsom, KT19 8NG, United Kingdom

      IIF 30
  • Ms Magdalena Christina Rautenbach
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Management Oaks View, Court Lane, Epsom, KT19 8NG, England

      IIF 31
    • Management Office, Oaks View, Court Lane, Epsom, KT19 8NG, United Kingdom

      IIF 32 IIF 33
  • Mrs Magdalena Christina Stricker
    South African born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Osier Way, Banstead, SM7 1LL, United Kingdom

      IIF 34
    • 2, Chase Road, Epsom, KT19 8TL, England

      IIF 35
    • Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, United Kingdom

      IIF 36
  • Mrs Magda Stricker
    South African born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    40 CHURCH ROAD BOOKHAM LTD
    11336712
    41 Osier Way Osier Way, Banstead, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ANEL LTD
    07858476
    16 Kiln Lane, Epsom, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-10-09 ~ 2016-04-19
    IIF 19 - Director → ME
  • 3
    CHASE CO MANAGEMENT LTD
    12357910
    Management Oaks View, Court Lane, Epsom, England
    Active Corporate (1 parent)
    Officer
    2019-12-10 ~ 2019-12-10
    IIF 3 - Director → ME
    2019-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-12-10 ~ 2019-12-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    2019-12-10 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    CHASE CO. LTD
    - now 10204928
    122 HOOK ROAD LTD
    - 2016-09-19 10204928
    16 Kiln Lane, Epsom, England
    Active Corporate (5 parents)
    Officer
    2016-09-21 ~ 2017-09-22
    IIF 11 - Director → ME
    Person with significant control
    2016-06-07 ~ 2017-09-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    CHASE ROAD APARTMENTS MANAGEMENT LTD
    12520917
    Management Oaks View, Court Lane, Epsom, England
    Active Corporate (1 parent)
    Officer
    2020-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    FOUNTAIN HOUSE LEATHERHEAD MANAGEMENT LTD
    13979930
    Management Office, Oaks View, Court Lane, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 9 - Director → ME
  • 7
    HAREWOOD ROAD PROPERTY MANAGEMENT LTD
    16919000
    Management Office, Oaks View, Court Lane, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    JUNCTION COURT MANAGEMENT LIMITED
    07839564
    16 Kiln Lane, Epsom, England
    Active Corporate (6 parents)
    Officer
    2015-11-27 ~ 2020-05-10
    IIF 18 - Director → ME
  • 9
    LE OMNI DEVELOPMENTS LIMITED
    11481116
    Unit 14 First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    LE OMNI LTD
    10194864
    Management Oaks View, Court Lane, Epsom, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2016-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    MAGAN LTD
    09286702
    2 Chase Road, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    OAKS VIEW PROPERTY MANAGEMENT LTD
    12164477
    Management Oaks View, Court Lane, Epsom, England
    Active Corporate (1 parent)
    Officer
    2019-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    PINE HOUSE PROPERTY MANAGEMENT LTD
    - now 12358527
    PINE HOUSE PROPERTY MANAGMENT LTD
    - 2021-04-16 12358527
    Management Oaks View, Court Lane, Epsom, England
    Active Corporate (2 parents)
    Officer
    2019-12-11 ~ now
    IIF 6 - Director → ME
    2019-12-11 ~ 2019-12-11
    IIF 1 - Director → ME
  • 14
    PINE HOUSE THE PARK LTD
    13144848
    Management Office, Oaks View, Court Lane, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    PROFWEB LTD.
    10869619
    Unit 14 First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 21 - Director → ME
  • 16
    STATION ROAD LEATHERHEAD MANAGEMENT LTD
    13906899
    Management Office, Oaks View, Court Lane, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    STRICKER AND STRICKER HOLDINGS LTD
    12267971
    41 Osier Way, Banstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    TALON HOMES LTD
    09434111
    Management Office Chase Court, 1 Chase Road, Epsom, England
    Active Corporate (4 parents)
    Officer
    2019-05-17 ~ 2020-10-10
    IIF 20 - Director → ME
    2021-06-01 ~ 2021-10-12
    IIF 10 - Director → ME
    Person with significant control
    2019-05-17 ~ 2020-10-10
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    ZESTAN TRADING LTD
    09862948
    16 Kiln Lane, Epsom, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    ZPM PROPERTIES LTD
    - now 12139843
    ZESTAN PROPERTY MANAGEMENT LTD
    - 2021-10-20 12139843
    Management, Oaks View, Court Lane, Epsom, England, England
    Active Corporate (2 parents)
    Officer
    2019-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.