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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marston, Stephen Andrew

    Related profiles found in government register
  • Marston, Stephen Andrew
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grove Road, Redland, Bristol, Somerset, BS6 6UJ, England

      IIF 1
    • Memphis Building, Lingfield Point, Mcmullen Road, Darlington, DL1 1RW, England

      IIF 2
    • Kedleston Road, Derby, Derbyshire, DE22 1GB

      IIF 3
    • South Hampshire College Group, Bishopsfield Road, Fareham, PO14 1NH, England

      IIF 4
    • Studio 2, Neckinger Mills, 162-164 Abbey Street, London, SE1 2AN, England

      IIF 5
  • Marston, Stephen Andrew
    English university vice-chancellor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fullwood House, The Park, Cheltenham, GL50 2RH, England

      IIF 6 IIF 7
  • Marston, Stephen Andrew
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW

      IIF 8
  • Marston, Stephen Andrew
    British university administration born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stratford Road, Stroud, Gloucestershire, England, GL5 4AH, England

      IIF 9
  • Marston, Stephen Andrew
    British university manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 10
  • Marston, Stephen Andrew
    British university vice-chancellor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, United Kingdom

      IIF 11
  • Marston, Stephen Andrew
    British vice chancellor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fullwood House, University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, England

      IIF 12
  • Marston, Stephen Andrew
    British vice chancellor of uuniversity born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, GL50 1QA, England

      IIF 13
  • Marston, Stephen Andrew
    British university vice-chancellor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, United Kingdom

      IIF 14
    • Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England

      IIF 15
  • Marston, Stephen Andrew
    British vice chancellor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Gloucestershire, Park Campus, Cheltenham, Gloucestershire, GL50 2RH, United Kingdom

      IIF 16
    • Peer House, 8-14 Verulam Street, London, WC1X 8LZ, United Kingdom

      IIF 17
  • Marston, Stephen Andrew
    British vice-chancellor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Gloucestershire, Fullwood House, The Park, Cheltenham, Gloucestershire, GL50 2RH, United Kingdom

      IIF 18
  • Mr Stephen Andrew Marston
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o University Of Gloucestershire, The Park, Cheltenham, GL50 2RH

      IIF 19
    • University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    162-164 ABBEY STREET RTM COMPANY LIMITED
    10861188
    3 Castle Gate, Castle Street, Hertford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED
    02147738
    5 Grove Road, Redland, Bristol, Somerset, England
    Active Corporate (13 parents)
    Officer
    2025-07-07 ~ now
    IIF 1 - Director → ME
  • 3
    GLOUCESTERSHIRE ISC LIMITED
    08321335
    C/o University Of Gloucestershire, The Park, Cheltenham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-12-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GLOUCESTERSHIRE UTC LIMITED
    10349802
    University Of Gloucestershire, The Park, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    NECKINGER MILLS FREEHOLD LIMITED
    15435926
    3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    2024-01-26 ~ now
    IIF 5 - Director → ME
  • 6
    SOUTH HAMPSHIRE COLLEGE GROUP LIMITED
    - now 02912213
    EASTLEIGH COLLEGE LIMITED - 2024-12-16
    Eastleigh College, Chestnut Avenue, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2025-09-01 ~ now
    IIF 4 - Director → ME
  • 7
    STUDENT LOANS COMPANY LIMITED
    - now 02401034
    PERCHLANE LIMITED - 1989-12-06
    Memphis Building Lingfield Point, Mcmullen Road, Darlington, England
    Active Corporate (15 parents)
    Officer
    2024-10-01 ~ now
    IIF 2 - Director → ME
  • 8
    THE LEADERSHIP FOUNDATION FOR HIGHER EDUCATION
    04929860
    Peer House, 8-14 Verulam Street, London
    Dissolved Corporate (17 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 9
    UNIVERSITY OF DERBY
    03079282 08050697
    Kedleston Road, Derby, Derbyshire
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 3 - Director → ME
Ceased 9
  • 1
    ADVANCE HE
    - now 04931031 11158922
    THE HIGHER EDUCATION ACADEMY - 2018-03-26 11158922
    Advance He Innovation Way, York Science Park, York, England
    Active Corporate (15 parents)
    Officer
    2018-03-31 ~ 2023-07-31
    IIF 12 - Director → ME
  • 2
    BLACK CEDAR LIMITED - now
    GFIRST LIMITED
    - 2019-01-03 03063577
    GLOUCESTERSHIRE DEVELOPMENT COMPANY LIMITED
    - 2012-10-31 03063577
    GLOUCESTERSHIRE DEVELOPMENT AGENCY LIMITED - 2011-02-11
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,783 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-10-31 ~ 2015-12-10
    IIF 15 - Director → ME
  • 3
    CHILTERN VITAL BERKELEY LTD - now
    SOUTH GLOUCESTERSHIRE AND STROUD COLLEGE COMMERCIAL SERVICES LIMITED
    - 2024-08-29 09241494
    Century House, Roman Road, Blackburn, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,049,081 GBP2024-07-31
    Officer
    2014-11-13 ~ 2020-12-04
    IIF 9 - Director → ME
  • 4
    CVCP PROPERTIES PLC
    - now 03029225
    FRUITENJOY LIMITED - 1995-07-14
    Woburn House, 20 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2022-08-01 ~ 2023-07-31
    IIF 7 - Director → ME
  • 5
    GFIRST LEP C.I.C.
    09353067
    Oxstalls Campus Oxstalls Lane, Longlevens, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    2014-12-12 ~ 2018-03-14
    IIF 8 - Director → ME
  • 6
    THE CHELTENHAM TRUST
    - now 09021431
    CHELTENHAM LEISURE AND CULTURE TRUST
    - 2014-07-08 09021431 09133998
    Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (15 parents)
    Officer
    2014-05-01 ~ 2016-03-16
    IIF 13 - Director → ME
  • 7
    UNIVERSITIES UK
    - now 02517018 07855508
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    Woburn House, 20 Tavistock Square, London
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2022-08-01 ~ 2023-07-31
    IIF 6 - Director → ME
  • 8
    UNIVERSITY OF GLOUCESTERSHIRE
    06023243 08155140, 13363828
    Fullwood House University Of Gloucestershire, The Park, Cheltenham, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2011-08-01 ~ 2023-07-31
    IIF 16 - Director → ME
  • 9
    UNIVERSITY OF GLOUCESTERSHIRE PROFESSIONAL SERVICES LIMITED
    13363828 06023243, 08155140
    University Of Gloucestershire Fullwood House, The Park, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-04-28 ~ 2023-07-31
    IIF 18 - Director → ME

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.