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

Ms Tania Marina Cescutti

    Related profiles found in government register
  • Ms Tania Marina Cescutti
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, England

      IIF 1 IIF 2
    • 8 Lynwood Close, Ferndown, Dorset, BH22 9TD, United Kingdom

      IIF 3
    • 5, Brayford Square, London, E1 0SG, England

      IIF 4
    • 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 5
  • Tania Marina Cescutti
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, England

      IIF 6 IIF 7 IIF 8
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 9 IIF 10
  • Ms Tania Marina Cescutti
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Tania Marina Cescutti
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, United Kingdom

      IIF 12
  • Cescutti, Tania Marina
    British commercial director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 13
  • Cescutti, Tania Marina
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, England

      IIF 14 IIF 15 IIF 16
    • Holly House, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 17 IIF 18 IIF 19
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 20 IIF 21 IIF 22
    • 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 23
    • 30, St Giles', Oxford, OX1 3LE, England

      IIF 24 IIF 25
  • Cescutti, Tania Marina
    British designer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, United Kingdom

      IIF 26
  • Cescutti, Tania Marina
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, North Lane, Marks Tey, Colcester, Essex, CO6 1EG, England

      IIF 27
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, England

      IIF 28
    • Holly House, North Lane, Marks Tey, Colchester, CO6 1EG, United Kingdom

      IIF 29
    • Holly House, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 30 IIF 31 IIF 32
    • Holly House, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Park House, South Park Drive, Poynton, Stockport, Cheshire, SK12 1BS, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mrs Tania Cescutti
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, South Park Drive, Poynton, Cheshire, SK12 1BS, England

      IIF 42
    • Holly House, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 43
  • Cescutti, Tania Marina
    British interior designer born in January 1961

    Registered addresses and corresponding companies
    • River House, 78 Colchester Road, White Colne Colchester, Essex, CO6 2PP

      IIF 44
  • Cescutti, Tania Marina
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 46
  • Cescutti, Tania Marina
    British interior designer

    Registered addresses and corresponding companies
    • River House, 78 Colchester Road, White Colne Colchester, Essex, CO6 2PP

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    8 Lynwood Close, Ferndown, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 34 - director → ME
  • 2
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    8 Lynwood Close, Ferndown, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    Holly House North Lane, Marks Tey, Colchester, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 18 - director → ME
  • 5
    15 Station Road, St. Ives, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 46 - director → ME
  • 6
    Warden House, 37 Manor Road, Colchester, Essex
    Corporate (1 parent)
    Officer
    1998-07-27 ~ now
    IIF 44 - director → ME
  • 7
    Park House South Park Drive, Poynton, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-08-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    THE CHIMES BROXBOURNE II LTD - 2019-06-25
    HORKESLEY LAKE LTD - 2019-06-17
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 19 - director → ME
  • 9
    Holly House North Lane, Marks Tey, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    238 Old Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 29 - director → ME
  • 12
    PARKGATE CONSTRUCTION AND INTERIORS LIMITED - 2021-07-22
    PARKGATE CONSTRUCTION LIMITED - 2018-03-21
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2014-04-17 ~ dissolved
    IIF 31 - director → ME
  • 13
    10 Fergusons Way Kilbeg Road, Antrim, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 35 - director → ME
  • 14
    BRITANNIA GREEN INDUSTRIES LIMITED - 2016-05-12
    10 Ferguson's Way, Kilbeg Road, Antrim, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 33 - director → ME
  • 15
    8 Lynwood Close, Ferndown, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-11-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    LUPUS HOUSE LIMITED - 2021-07-26
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    IBMC GLOBAL LIMITED - 2013-04-29
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2012-04-19 ~ dissolved
    IIF 32 - director → ME
  • 19
    Holly House North Lane, Marks Tey, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-29 ~ now
    IIF 30 - director → ME
  • 20
    Holly House North Lane, Marks Tey, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2018-03-15 ~ dissolved
    IIF 28 - director → ME
  • 22
    SOUTHEND ISLAND PROJECT LTD - 2021-07-13
    6th Floor, Minster House, 42 Mincing Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    5 Brayford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-01-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2018-03-05 ~ 2021-06-14
    IIF 41 - director → ME
  • 2
    Top Floor, Rear Room, 49 St. Kilda's Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,863 GBP2023-08-31
    Officer
    2014-08-15 ~ 2015-04-17
    IIF 26 - director → ME
  • 3
    109 EATON SQUARE LIMITED - 2021-02-27
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-12 ~ 2021-03-01
    IIF 21 - director → ME
    Person with significant control
    2021-02-12 ~ 2021-03-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    Warden House, 37 Manor Road, Colchester, Essex
    Corporate (1 parent)
    Officer
    1998-07-27 ~ 2001-05-31
    IIF 47 - secretary → ME
  • 5
    30 St Giles', Oxford, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-19 ~ 2018-08-10
    IIF 24 - director → ME
  • 6
    Park House, South Park Drive, Poynton, Cheshire, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2022-08-19 ~ 2024-08-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2018-03-15 ~ 2021-06-14
    IIF 39 - director → ME
  • 8
    Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-29 ~ 2021-06-14
    IIF 40 - director → ME
  • 9
    Dunsley, Riverside Avenue, Broxbourne, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -272,506 GBP2023-04-30
    Officer
    2014-04-29 ~ 2024-05-23
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-23
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    30 St Giles', Oxford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-20 ~ 2018-08-10
    IIF 25 - director → ME
  • 11
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,186,937 GBP2023-09-30
    Officer
    2017-05-08 ~ 2024-12-01
    IIF 17 - director → ME
  • 12
    5 Brayford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-24 ~ 2021-10-14
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.