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

Lock, Rosemarie Caroline

    Related profiles found in government register
  • Lock, Rosemarie Caroline

    Registered addresses and corresponding companies
    • icon of address 24, Berners Close, Kents Bank Road, Grange Over Sands, LA11 7DQ, United Kingdom

      IIF 1
    • icon of address 24, Berners Close, Grange-over-sands, Cumbria, LA11 7DQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 24, Berners Close, Kents Bank Road, Grange-over-sands, Cumbria, LA11 7DQ

      IIF 4
    • icon of address 24, Berners Close, Kents Bank Road, Grange-over-sands, Cumbria, LA11 7DQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 24, Berners Close, Kents Bank Road, Grange-over-sands, Cumbria, LA11 7DQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Vale View, Newton In Cartmel, Grange-over-sands, LA11 6JQ, England

      IIF 17
    • icon of address 112, Stricklandgate, Kendal, Cumbria, LA9 4PU, England

      IIF 18
    • icon of address 12 Merewood Lodge, Mirk Lane, Ecclerigg, Windermere, Cumbria, LA23 1QB, United Kingdom

      IIF 19
    • icon of address C/o Edwin Thompson, 23 Church Street, Windermere, Cumbria, LA23 1AQ, England

      IIF 20
    • icon of address Edwin Thompson, 23 Church Street, Windermere, LA23 1AQ, England

      IIF 21
    • icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, LA23 1DU, England

      IIF 22 IIF 23 IIF 24
  • Lock, Rosemarie Caroline
    British

    Registered addresses and corresponding companies
  • Lock, Rosemarie Caroline
    British property manager

    Registered addresses and corresponding companies
    • icon of address 24 Berners Close, Kents Bank Road, Grange Over Sands, Cumbria, LA11 7DQ

      IIF 30 IIF 31
  • Lock, Rosemarie Caroline
    British property manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Berners Close, Kents Bank Road, Grange Over Sands, Cumbria, LA11 7DQ

      IIF 32 IIF 33
    • icon of address 24 Berners Close, Kents Bank Road, Grange Over Sands, Cumbria, LA11 7DQ, United Kingdom

      IIF 34
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 35
  • Lock, Rosemarie Caroline
    British retired born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cambridge Road, Lytham St. Annes, Lancashire, FY8 5PJ, England

      IIF 36
  • Ms Rosemarie Caroline Lock
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Strands Barn, Strands Farm Lane Hornby, Lancaster, LA2 8JF

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,711 GBP2024-06-30
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Meiring Cca, Unit 1 Strands Barn, Strands Farm Lane Hornby, Lancaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2019-08-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 24 Berners Close, Grange Over Sands, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 35 - Director → ME
Ceased 31
  • 1
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,213 GBP2024-05-31
    Officer
    icon of calendar 2013-12-01 ~ 2020-08-03
    IIF 17 - Secretary → ME
  • 2
    STARTCUSTOM PROPERTY MANAGEMENT LIMITED - 1993-03-19
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,974 GBP2024-12-30
    Officer
    icon of calendar 2011-04-01 ~ 2016-04-28
    IIF 11 - Secretary → ME
  • 3
    icon of address Matthews Benjamin, Ellerthwaite Square, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,872 GBP2024-06-30
    Officer
    icon of calendar 2009-11-17 ~ 2020-05-27
    IIF 4 - Secretary → ME
  • 4
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,146 GBP2024-12-31
    Officer
    icon of calendar 2008-10-04 ~ 2014-11-08
    IIF 27 - Secretary → ME
  • 5
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,855 GBP2024-04-30
    Officer
    icon of calendar 2013-12-04 ~ 2019-11-22
    IIF 6 - Secretary → ME
  • 6
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,800 GBP2024-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-04-30
    IIF 15 - Secretary → ME
  • 7
    DOVERISLE LIMITED - 1991-04-29
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    221,711 GBP2025-03-31
    Officer
    icon of calendar 2011-04-15 ~ 2020-01-27
    IIF 8 - Secretary → ME
  • 8
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,929 GBP2024-10-31
    Officer
    icon of calendar 2013-01-01 ~ 2018-09-06
    IIF 13 - Secretary → ME
  • 9
    PAWNSUN LIMITED - 1989-07-03
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,287 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2019-05-07
    IIF 20 - Secretary → ME
  • 10
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 2008-01-18 ~ 2013-08-23
    IIF 31 - Secretary → ME
    icon of calendar 2015-07-20 ~ 2016-03-31
    IIF 5 - Secretary → ME
  • 11
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,182 GBP2025-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-01-21
    IIF 7 - Secretary → ME
  • 12
    icon of address 14 Canterbury Close, Formby, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    22,979 GBP2024-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2016-03-31
    IIF 10 - Secretary → ME
  • 13
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    29,639 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2019-01-08
    IIF 9 - Secretary → ME
  • 14
    KELLINGSTONE LIMITED - 1989-12-11
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,524 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2015-12-31
    IIF 29 - Secretary → ME
  • 15
    COBCO (509) LIMITED - 2002-11-18
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2009-09-25
    IIF 33 - Director → ME
  • 16
    THE WILLOWFIELD (CRAG BANK) MANAGEMENT COMPANY LIMITED - 2004-07-22
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,265 GBP2025-03-31
    Officer
    icon of calendar 2008-06-09 ~ 2019-11-22
    IIF 25 - Secretary → ME
  • 17
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,200 GBP2024-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2015-12-31
    IIF 16 - Secretary → ME
  • 18
    icon of address 12 Merewood Lodge Mirk Lane, Ecclerigg, Windermere, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    67,395 GBP2024-05-31
    Officer
    icon of calendar 2010-07-07 ~ 2021-04-21
    IIF 19 - Secretary → ME
  • 19
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2020-01-29
    IIF 1 - Secretary → ME
  • 20
    THE MIRAMER MANAGEMENT COMPANY LIMITED - 2004-02-18
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,824 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2019-01-30
    IIF 18 - Secretary → ME
  • 21
    icon of address 2 Nutwood Manor, Windermere Road, Grange-over-sands, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,519 GBP2024-10-31
    Officer
    icon of calendar 2007-09-01 ~ 2017-10-12
    IIF 28 - Secretary → ME
  • 22
    icon of address Matthew Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,527 GBP2025-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2020-02-24
    IIF 14 - Secretary → ME
  • 23
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,005 GBP2025-03-31
    Officer
    icon of calendar 2012-09-24 ~ 2016-12-31
    IIF 2 - Secretary → ME
  • 24
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,887 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2019-02-28
    IIF 22 - Secretary → ME
  • 25
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    136,109 GBP2025-03-31
    Officer
    icon of calendar 2011-10-01 ~ 2019-05-31
    IIF 3 - Secretary → ME
  • 26
    icon of address 3 Victoria Street, Victoria Street, Windermere, England
    Active Corporate (10 parents)
    Equity (Company account)
    44,025 GBP2025-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2016-03-31
    IIF 12 - Secretary → ME
  • 27
    icon of address Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2008-06-21 ~ 2013-08-28
    IIF 26 - Secretary → ME
  • 28
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,279 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2019-03-31
    IIF 23 - Secretary → ME
  • 29
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,356 GBP2025-03-31
    Officer
    icon of calendar 2011-05-12 ~ 2018-01-01
    IIF 21 - Secretary → ME
  • 30
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,361 GBP2024-09-30
    Officer
    icon of calendar 2012-11-08 ~ 2018-09-30
    IIF 24 - Secretary → ME
  • 31
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England
    Active Corporate (10 parents)
    Equity (Company account)
    32,308 GBP2024-03-31
    Officer
    icon of calendar 2008-01-29 ~ 2020-04-27
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.