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

Evans, Marcus James

    Related profiles found in government register
  • Evans, Marcus James
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 1
    • 19c Brighouse Court, Newland Homes, 19c Brighouse Court, Gloucester, Gloucestershire, GL4 3RT, England

      IIF 2
  • Evans, Marcus James
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Marcus James
    British sales & marketing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 17
    • 9a, Macklin Street, London, WC2B 5NE, England

      IIF 18
    • Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 19
  • Evans, Marcus James
    British sales & marketing executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 20
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 21
  • Evans, Marcus James
    British sales and marketing executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Marcus James
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 32
    • 18, Badminton Road, Downend, Bristol, BS16 6BQ, United Kingdom

      IIF 33 IIF 34
    • 5, Grove Road, Redland, Bristol, BS6 6UJ, England

      IIF 35
    • Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ, United Kingdom

      IIF 36
    • Walmer House, 32 Bath Street, Cheltenham, GL50 1YA, England

      IIF 37 IIF 38
    • Walmer House, 32 Bath Street, Cheltenham, Glos, GL50 1YA

      IIF 39
    • Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 40
    • Brighouse Court Barnett Way, Barnwood, Gloucester, GL4 3RT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • C/o Newland Homes Limited, 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 45 IIF 46 IIF 47
    • C/o Newlands Homes Ltd 19c Brighouse Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT

      IIF 48
    • 13a, Building Two, Canonbury Yard, 190 New North Road, 190 New North Road, London, Greater London, N1 7BJ, United Kingdom

      IIF 49
    • 13a, Building Two, Canonbury Yard, 190 New North Road, London, Greater London, N1 7BJ, England

      IIF 50
  • Evans, Marcus James
    British sales & marketing executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Marcus James
    British sales and marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 56
  • Evans, Marcus James
    British sales and marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pycroft Road, Chertsey, Surrey, KT16 6AY, United Kingdom

      IIF 57
    • Crest Nicholson Regeneration, Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 58
  • Evans, Marcus James
    British sales and marketing executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 59 IIF 60
    • Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 61 IIF 62
    • Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 63
    • Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 64 IIF 65 IIF 66
    • Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 67
  • Mr Marcus James Evans
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 76
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 77
    • 11, Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 78
    • Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 79
    • Units 2 & 3 Beech Court, Wokingham Road, Reading, RG10 0RU, United Kingdom

      IIF 80
  • Mr Marcus James Evans
    British born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 81
  • Mr Marcus James Evans
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Crest Nicholson Regeneration, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 85
    • Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 86 IIF 87
    • Unit 7, Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 88
child relation
Offspring entities and appointments 67
  • 1
    ARBORFIELD GREEN COMMUNITY INTEREST COMPANY
    - now 10296216
    ARBORFIELD GREEN LIMITED - 2016-08-24
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (15 parents)
    Officer
    2017-03-16 ~ 2020-04-23
    IIF 67 - Director → ME
  • 2
    AYRTON ROAD (CHURCHDOWN) MANAGEMENT COMPANY LIMITED
    16851092
    Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-12 ~ now
    IIF 41 - Director → ME
  • 3
    BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED
    09280583
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (18 parents)
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 54 - Director → ME
  • 4
    BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED
    09253114
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (17 parents)
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 53 - Director → ME
  • 5
    BATH RIVERSIDE ESTATE MANAGEMENT COMPANY LIMITED
    07814641
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-11-09 ~ 2020-03-20
    IIF 64 - Director → ME
  • 6
    BATH RIVERSIDE LEOPOLD MANAGEMENT COMPANY LIMITED
    09409448
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (17 parents)
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 52 - Director → ME
  • 7
    BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED
    07814647
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (18 parents)
    Officer
    2016-11-10 ~ 2020-03-20
    IIF 55 - Director → ME
  • 8
    BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED
    - now 10735948
    BATH RIVERSIDE (B5) ROYAL VIEW LIMITED
    - 2018-03-15 10735948
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-04-24 ~ 2020-03-20
    IIF 60 - Director → ME
    Person with significant control
    2017-04-24 ~ 2025-11-01
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BRANDON HOUSE MANAGEMENT COMPANY LIMITED
    10345807
    2 Hills Road, Cambridge, England
    Active Corporate (14 parents)
    Officer
    2018-10-19 ~ 2020-02-21
    IIF 18 - Director → ME
  • 10
    BRIGHTWELLS FARNHAM MANAGEMENT COMPANY LIMITED
    11315858
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-04-18 ~ 2020-10-05
    IIF 62 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CAMPBELL WHARF MANAGEMENT COMPANY LIMITED
    11319331
    Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Active Corporate (13 parents)
    Officer
    2018-04-19 ~ 2020-02-21
    IIF 63 - Director → ME
    Person with significant control
    2018-04-19 ~ 2020-02-21
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CENTENARY QUAY MANAGEMENT LIMITED
    07417002
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (21 parents)
    Officer
    2016-11-08 ~ 2020-09-15
    IIF 20 - Director → ME
    Person with significant control
    2017-10-23 ~ 2017-10-23
    IIF 81 - Has significant influence or control OE
    2017-10-23 ~ 2022-09-26
    IIF 77 - Has significant influence or control OE
  • 13
    CHERRINGTONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    16529441
    Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-19 ~ now
    IIF 43 - Director → ME
  • 14
    COURT DE WYCK (NORTHERN FIELD) MANAGEMENT COMPANY LIMITED
    15510005
    C/o Newlands Homes Ltd 19c Brighouse Court Barnett Way, Barnwood, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Officer
    2024-07-11 ~ now
    IIF 48 - Director → ME
  • 15
    COURT DE WYCK MANAGEMENT COMPANY LIMITED
    13163124
    5 Grove Road, Redland, Bristol, England
    Active Corporate (6 parents)
    Officer
    2025-07-30 ~ now
    IIF 35 - Director → ME
  • 16
    DUMFRIES DRIVE (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
    16480380
    Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-28 ~ now
    IIF 42 - Director → ME
  • 17
    DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED
    10734219
    Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (15 parents)
    Officer
    2018-10-15 ~ 2020-10-06
    IIF 19 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GOLDFINCH EDGE MANAGEMENT COMPANY LIMITED
    13292000
    18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-07-16 ~ now
    IIF 33 - Director → ME
  • 19
    GREAT OAKS (YATE) MANAGEMENT COMPANY LIMITED
    15288860
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-04 ~ now
    IIF 1 - Director → ME
  • 20
    HARVARD WAY RESIDENTS' MANAGEMENT COMPANY LIMITED
    09457376
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 6 - Director → ME
  • 21
    HONEY GLADE MANAGEMENT COMPANY LIMITED
    13942988
    18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-07-09 ~ now
    IIF 34 - Director → ME
  • 22
    INVICTA HARBOURSIDE MANAGEMENT LIMITED
    08256715
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (20 parents)
    Officer
    2016-11-10 ~ 2020-04-28
    IIF 66 - Director → ME
  • 23
    KEMPSTER'S REACH MANAGEMENT COMPANY LIMITED
    15948906
    Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-10 ~ now
    IIF 45 - Director → ME
  • 24
    KENDALL LANE (PHASE II) MANAGEMENT COMPANY LIMITED
    15950538
    Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-11 ~ now
    IIF 47 - Director → ME
  • 25
    KENDALL LANE MANAGEMENT COMPANY LIMITED
    14178848
    13a, Building Two, Canonbury Yard, 190 New North Road, 190 New North Road, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-16 ~ now
    IIF 49 - Director → ME
  • 26
    LEASOW REACH (TWYNING) MANAGEMENT COMPANY LIMITED
    16529522
    Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-19 ~ now
    IIF 44 - Director → ME
  • 27
    LONGCROSS PHASE 2 BUILDINGS MANAGEMENT COMPANY LIMITED
    11627747
    11 Little Park Farm Road, Fareham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-17 ~ 2020-05-21
    IIF 30 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NEWLAND GARDENS CHELTENHAM MANAGEMENT COMPANY LIMITED
    11564398
    Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2025-08-14 ~ now
    IIF 38 - Director → ME
  • 29
    NEWLAND PARK BLOCK C (MANAGEMENT) CO LTD.
    06360408
    Walmer House, 32 Bath Street, Cheltenham, Glos
    Active Corporate (6 parents)
    Officer
    2025-08-14 ~ now
    IIF 39 - Director → ME
  • 30
    NEWLAND PARK BLOCKS A & B (MANAGEMENT) COMPANY LIMITED
    05884119
    Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Officer
    2025-08-14 ~ now
    IIF 40 - Director → ME
  • 31
    OAKGROVE (ARGO HOUSE) MANAGEMENT COMPANY LIMITED
    09566892 09566992
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 5 - Director → ME
  • 32
    OAKGROVE (BACKUS LODGE) MANAGEMENT COMPANY LIMITED
    08722761
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (15 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 3 - Director → ME
  • 33
    OAKGROVE (BESSEMER HOUSE) MANAGEMENT COMPANY LIMITED
    08722729
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (8 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED
    09566797
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 14 - Director → ME
  • 35
    OAKGROVE (DREYER HOUSE) MANAGEMENT COMPANY LIMITED
    09566803
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 9 - Director → ME
  • 36
    OAKGROVE (ENIAC VIEW) MANAGEMENT COMPANY LIMITED
    08748083
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (14 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 12 - Director → ME
  • 37
    OAKGROVE (HOLLY HOUSE) MANAGEMENT COMPANY LIMITED
    09458749
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 7 - Director → ME
  • 38
    OAKGROVE (KILBY HOUSE) MANAGEMENT COMPANY LIMITED
    09567005
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 15 - Director → ME
  • 39
    OAKGROVE (MICRO HOUSE) MANAGEMENT COMPANY LIMITED
    09566992 09566892
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 11 - Director → ME
  • 40
    OAKGROVE (MILTON KEYNES) RESIDENTS MANAGEMENT COMPANY LIMITED
    08233691
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (21 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 4 - Director → ME
  • 41
    OAKGROVE (MIXED USE ESTATE) RESIDENTS MANAGEMENT COMPANY LIMITED
    08599106
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (18 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 10 - Director → ME
  • 42
    OAKGROVE (NEWMANRY AND FENSOM) MANAGEMENT COMPANY LIMITED
    10601044
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-02-06 ~ 2020-03-27
    IIF 21 - Director → ME
  • 43
    OAKGROVE (PROTEUS HOUSE) MANAGEMENT COMPANY LIMITED
    09566887
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2016-11-11 ~ 2020-03-27
    IIF 8 - Director → ME
  • 44
    OAKGROVE PHASE 4 MANAGEMENT COMPANY LIMITED
    10453032 11457283
    Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-02-10 ~ 2020-03-27
    IIF 16 - Director → ME
  • 45
    OAKGROVE PHASE 5 MANAGEMENT COMPANY LIMITED
    11457283 10453032
    Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-07-10 ~ 2020-03-27
    IIF 56 - Director → ME
    Person with significant control
    2018-07-10 ~ 2019-06-13
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED
    09587859
    7 Ferranti Place, Oakgrove, Milton Keynes, England
    Active Corporate (10 parents)
    Officer
    2016-11-11 ~ 2018-03-14
    IIF 13 - Director → ME
  • 47
    PARK CENTRAL (ZONE 11) BUILDING A MANAGEMENT COMPANY LIMITED
    10596509 10596511... (more)
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-02-02 ~ 2017-10-31
    IIF 27 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-10-31
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    PARK CENTRAL (ZONE 11) BUILDING B MANAGEMENT COMPANY LIMITED
    10596621 10596556... (more)
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (20 parents)
    Officer
    2017-02-02 ~ 2018-04-30
    IIF 25 - Director → ME
    Person with significant control
    2017-02-02 ~ 2018-04-30
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    PARK CENTRAL (ZONE 11) BUILDING C MANAGEMENT COMPANY LIMITED
    10596556 10596511... (more)
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-02-02 ~ 2020-10-02
    IIF 29 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-09-24
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    PARK CENTRAL (ZONE 11) BUILDING D MANAGEMENT COMPANY LIMITED
    10596511 10596556... (more)
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-02-02 ~ 2020-10-02
    IIF 28 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-09-24
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    PARK CENTRAL (ZONE 11) BUILDING E MANAGEMENT COMPANY LIMITED
    10596356 10596556... (more)
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-02-02 ~ 2018-04-30
    IIF 24 - Director → ME
    Person with significant control
    2017-02-02 ~ 2018-04-30
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    PARK CENTRAL (ZONE 11) BUILDING F MANAGEMENT COMPANY LIMITED
    10596589 10596556... (more)
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-02-02 ~ 2017-10-31
    IIF 23 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-10-31
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    PARK CENTRAL (ZONE 11) ESTATE A, B & C MANAGEMENT COMPANY LIMITED
    10596519
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-02-02 ~ 2020-10-02
    IIF 26 - Director → ME
    Person with significant control
    2017-02-02 ~ 2025-09-24
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    PARK CENTRAL (ZONE 11) ESTATE D, E AND F MANAGEMENT COMPANY LIMITED
    10596243
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-02-01 ~ 2020-10-02
    IIF 22 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    PEAR TREE CLOSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    14711541
    13a, Building Two, Canonbury Yard, 190 New North Road, London, Greater London, England
    Active Corporate (8 parents)
    Officer
    2025-07-09 ~ now
    IIF 50 - Director → ME
  • 56
    PICTURE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
    11307205
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-04-12 ~ 2020-02-25
    IIF 61 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    REGENTS PLACE COMMUNITY ENERGY COMPANY LIMITED
    09255137
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (16 parents)
    Officer
    2016-11-09 ~ 2020-06-02
    IIF 51 - Director → ME
  • 58
    REGENTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
    09246569
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (15 parents)
    Officer
    2016-11-09 ~ 2020-06-02
    IIF 65 - Director → ME
  • 59
    ROMAN PLACE AND FERRUM GARDENS (WESTBURY) MANAGEMENT COMPANY LIMITED
    13971256
    18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-04 ~ now
    IIF 2 - Director → ME
  • 60
    SPRING MEADOW RISE MANAGEMENT COMPANY LIMITED
    11529350
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-07-16 ~ now
    IIF 32 - Director → ME
  • 61
    SWIFT COURT AND MORRIS WALK MANAGEMENT COMPANY LIMITED
    11562965
    Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (7 parents)
    Officer
    2025-08-14 ~ now
    IIF 37 - Director → ME
  • 62
    THE APEX (CRAWLEY) MANAGEMENT COMPANY LIMITED
    10752938
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-05-03 ~ 2020-02-25
    IIF 59 - Director → ME
    Person with significant control
    2017-05-03 ~ 2025-12-10
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    THE LIMES (TETBURY) MANAGEMENT COMPANY LIMITED
    16277121
    Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-26 ~ now
    IIF 46 - Director → ME
  • 64
    THE MACHINE STORE MANAGEMENT COMPANY LIMITED
    11936086
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-04-09 ~ 2020-02-25
    IIF 31 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    UPPER LONGCROSS ESTATE MANAGEMENT COMPANY LIMITED
    10425450
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (15 parents)
    Officer
    2017-11-21 ~ 2020-09-15
    IIF 57 - Director → ME
  • 66
    WELLS PARK PLACE MANAGEMENT COMPANY LIMITED
    11098931
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2018-10-19 ~ 2020-02-21
    IIF 17 - Director → ME
    Person with significant control
    2018-10-19 ~ 2025-09-24
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    WHITE POPLARS MANAGEMENT COMPANY LIMITED
    14809442
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-07-16 ~ now
    IIF 36 - 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.