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

Marriott, Charles Stuart George

    Related profiles found in government register
  • Marriott, Charles Stuart George
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QE

      IIF 1
    • Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1NL, England

      IIF 2
    • Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1NL, United Kingdom

      IIF 3
    • Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 4 IIF 5
  • Marriott, Charles Stuart George
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QE

      IIF 6 IIF 7
    • Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QE, United Kingdom

      IIF 8
    • 33a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AA

      IIF 9
    • 33a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, United Kingdom

      IIF 10 IIF 11
  • Marriott, Charles Stuart George
    British company director born in November 1962

    Registered addresses and corresponding companies
    • 30 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BY

      IIF 12 IIF 13
  • Marriott, Charles Stuart George
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Knowl Piece, Willbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 14
  • Marriott, Charles Stuart George
    British

    Registered addresses and corresponding companies
    • 2 Noke Side, Chiswell Green, St Albans, Hertfordshire, AL2 3EF

      IIF 15
  • Marriott, Charles Stuart George
    British company director

    Registered addresses and corresponding companies
    • Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QE

      IIF 16 IIF 17
    • 33a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AA

      IIF 18
    • 30 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BY

      IIF 19 IIF 20
    • Riverside House, 14 Prospect Place, Welwyn, AL6 9EN, England

      IIF 21
  • Mr Charles Stuart George Marriott
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1NL

      IIF 22
    • Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW

      IIF 23
    • Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 24 IIF 25
    • 33a High Street, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 26
    • 33a, High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AA

      IIF 27 IIF 28
    • 6b, Church Street, Stony Stratford, Milton Keynes, MK11 1BD, England

      IIF 29
    • Riverside House, 14 Prospect Place, Welwyn, AL6 9EN, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    BRIARLEY LIMITED
    08121562
    33a High Street, Stony Stratford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2012-06-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    C.S. BUILDING & DESIGN LIMITED
    03346720
    Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,130,496 GBP2024-09-30
    Officer
    1997-04-09 ~ now
    IIF 3 - Director → ME
  • 3
    COMMERCIAL SERVICES PROPERTY LIMITED
    16141946
    65 Knowl Piece Willbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 14 - Director → ME
  • 4
    CSBD DEVELOPMENTS LIMITED
    06865361
    Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,633 GBP2024-03-31
    Officer
    2009-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HPO FITNESS LIMITED
    13423939
    Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2024-05-31
    Officer
    2021-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAXIGLOBE LIMITED
    08121561
    33a High Street, Stony Stratford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2012-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    RIDGEWOOD CONTRACTORS LIMITED
    07391593
    Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,752 GBP2024-02-29
    Officer
    2010-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ROCK WATER HEALTHCARE LIMITED
    06777838
    6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    401,221 GBP2024-04-30
    Officer
    2008-12-21 ~ now
    IIF 1 - Director → ME
    2008-12-21 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    C S B D DECORATIONS LIMITED
    04243265
    70 Tilling Green, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,323 GBP2021-09-30
    Officer
    2001-06-28 ~ 2006-04-06
    IIF 12 - Director → ME
    2001-06-28 ~ 2006-04-06
    IIF 20 - Secretary → ME
  • 2
    C.S. BUILDING & DESIGN LIMITED
    03346720
    Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,130,496 GBP2024-09-30
    Officer
    2006-01-31 ~ 2007-03-22
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CHANNE HOLDINGS LIMITED
    04990224
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    959 GBP2021-03-31
    Officer
    2003-12-09 ~ 2018-03-21
    IIF 7 - Director → ME
    2003-12-09 ~ 2011-01-31
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2018-03-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NHANCE INDEPENDENT LIMITED
    04968750
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,910 GBP2022-03-31
    Officer
    2003-11-19 ~ 2012-05-17
    IIF 9 - Director → ME
    2003-11-19 ~ 2012-04-01
    IIF 18 - Secretary → ME
  • 5
    NHANCE MORTGAGES LIMITED
    04969278
    Riverside House, 14 Prospect Place, Welwyn, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21 GBP2016-03-31
    Officer
    2003-11-19 ~ 2006-04-11
    IIF 13 - Director → ME
    2003-11-19 ~ 2006-04-11
    IIF 19 - Secretary → ME
  • 6
    NHANCE PROTECTION LIMITED
    04968686
    Riverside House, 14 Prospect Place, Welwyn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,345 GBP2018-03-31
    Officer
    2003-11-18 ~ 2009-02-17
    IIF 6 - Director → ME
    2003-11-18 ~ 2017-05-01
    IIF 21 - Secretary → ME
  • 7
    TORMOND LIMITED
    07129580 07023146
    33a High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2010-02-02 ~ 2018-02-13
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-26
    IIF 26 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.