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

Marriott, Henry John

    Related profiles found in government register
  • Marriott, Henry John
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 1
    • 1a, Gregory Place, London, W8 4NG, England

      IIF 2
    • Unit 16, 2 Linford Street, London, Greater London, SW8 4AB, England

      IIF 3
    • Unit 16, 2 Linford Street, London, SW8 4UN, England

      IIF 4 IIF 5 IIF 6
  • Marriott, Henry John
    British chartered surveyor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24, Conduit Place, London, W2 1EP

      IIF 7
  • Marriott, Henry John
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Gregory Place, London, W8 4NG, England

      IIF 8
  • Marriott, Harry John
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tangley House, Tangley, Andover, Hampshire, SP11 0SH

      IIF 9
    • 1a, Gregory Place, London, W8 4NG, England

      IIF 10
  • Marriott, Henry John
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benham Valence, Benham Valence, Speen, Newbury, RG20 8LU, England

      IIF 11
    • Freemantle Farmhouse, Hannington Road, North Oakley, Tadley, Hampshire, RG26 5TP, England

      IIF 12
  • Marriott, Henry John
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Portman Street, 1st Floor, Glasgow, G41 1EJ, Scotland

      IIF 13
  • Marriott, Henry John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Glendoick Place, Newton Mearns, Glasgow, G77 6XT, Scotland

      IIF 14
  • Marriott, Henry John Francis
    British

    Registered addresses and corresponding companies
    • Sunnybank House, Great Milton, Oxford, OX4 7NJ

      IIF 15
  • Mr Henry John Marriott
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glendoick Place, Newton Mearns, Glasgow, G77 6XT, Scotland

      IIF 16
    • The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 17 IIF 18 IIF 19
    • The Old School House, 101, Portman Street, Glasgow, G41 1EJ, United Kingdom

      IIF 21
    • 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 22
    • 1a, Gregory Place, London, W8 4NG, England

      IIF 23 IIF 24
    • 3, Lion Yard, London, SW4 7NQ, England

      IIF 25 IIF 26
    • Unit 16, 2 Linford Street, London, Greater London, SW8 4AB, England

      IIF 27
    • Unit 16, 2 Linford Street, London, SW8 4UN, England

      IIF 28
    • Freemantle Farmhouse, Hannington Road, North Oakley, Tadley, RG26 5TP, England

      IIF 29
  • Henry John Marriott
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Benham Valence, Benham Valence, Speen, Newbury, RG20 8LU, England

      IIF 30
  • Mr Harry John Marriott
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Gregory Place, London, W8 4NG, England

      IIF 31
  • Mr Henry John Marriott
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Portman Street, 1st Floor, Glasgow, G41 1EJ, Scotland

      IIF 32
    • 101, Portman Street, The Old School House, 3rd Floor, Glasgow, G41 1EJ, Scotland

      IIF 33
  • Henry John Marriott
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, 101 Portman Street, Glasgow, G41 1EJ, Scotland

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    BENHAM PARK LLP
    OC371241
    Benham Valence, Benham Valence, Speen, Newbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-01-06 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BENHAM VALENCE LLP
    OC367045
    Benham Valence, Benham Valence, Speen, Newbury, England
    Dissolved Corporate (6 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 3
    BLAZING GRIFFIN LIMITED
    SC404603
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2018-03-19 ~ now
    IIF 17 - Has significant influence or control OE
  • 4
    BLAZING GRIFFIN POST PRODUCTION LIMITED
    SC543593
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2018-03-19 ~ now
    IIF 20 - Has significant influence or control OE
  • 5
    BLAZING KEEP LIMITED
    SC479036
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2018-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 34 - Has significant influence or control OE
  • 6
    DWARF STAR AI LIMITED
    SC819778
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ISLANDS CACAO LIMITED
    11318248
    Unit 16 2 Linford Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    ISLANDS CHOCOLATE LIMITED
    11050914
    Unit 16 2 Linford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 28 - Has significant influence or control OE
  • 9
    ISLANDS COCOA LIMITED
    11318503
    Unit 16 2 Linford Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 26 - Has significant influence or control OE
  • 10
    ISLANDS COFFEE LIMITED
    12568833
    9 Cautley Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MILLHAWKE INVESTMENTS LIMITED
    - now 03507291
    BOLDCHOICE LIMITED
    - 1998-02-27 03507291 03424866
    24 Conduit Place, London
    Dissolved Corporate (5 parents)
    Officer
    1998-02-20 ~ dissolved
    IIF 7 - Director → ME
    1998-02-20 ~ 1998-05-18
    IIF 15 - Secretary → ME
  • 12
    MILLHAWKE LLP
    OC306233
    The Estate Office, Tangley, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2003-12-04 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 13
    MILLHAWKE PROPERTIES LIMITED
    10643257
    1a Gregory Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MILLHAWKE TRADING LIMITED
    04763645
    1a Gregory Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    PICTURE LOCK MEDIA LIMITED
    08453628
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 16
    ROCKET BG FILMS LIMITED
    SC614106
    The Old School House, 101, Portman Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-11-20 ~ now
    IIF 21 - Has significant influence or control OE
  • 17
    STANBURY MEDIA LTD
    SC485595
    101 Portman Street, 1st Floor, Glasgow, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2016-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-01 ~ 2024-03-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 18
    STOWE CONSTRUCTION (UK) LLP
    OC306729
    1a Gregory Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-01-29 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 19
    THE ARCHIPELAGO COLLECTIVE LTD
    16594567
    Unit 16 2 Linford Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 27 - Has significant influence or control OE
  • 20
    THE WATTAGE MINING COMPANY LTD
    SC582817
    4 Glendoick Place, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TWIN REALMS DEVELOPMENT LIMITED
    SC798539
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2024-02-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.