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

Cherry, Mark Christopher

    Related profiles found in government register
  • Cherry, Mark Christopher
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 1
  • Cherry, Mark Christopher
    British company secretary/director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 2
  • Cherry, Mark Christopher
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 3
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 4
    • icon of address 1 Aldenham Avenue, Radlett, Hertfordshire, WD7 8HL

      IIF 5
    • icon of address 42, Wigmore Street, London, W1U 2RY, Uk

      IIF 6
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 85 Loom Lane, Radlett, Hertfordshire, WD7 8NY

      IIF 13 IIF 14
  • Cherry, Mark Christopher
    British investment surveyor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Loom Lane, Radlett, Hertfordshire, WD7 8NY

      IIF 15
  • Cherry, Mark Christopher
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 16
  • Cherry, Mark Christopher
    British property developer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cherry, Mark Christopher
    British property development born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge School, Rectory Lane, Ridge Hill, Shenley, Radlett, Hertfordshire, WD7 9BG, England

      IIF 26
  • Cherry, Mark Christopher
    British surveyor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 27
  • Cherry, Mark Christopher
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 28 IIF 29 IIF 30
  • Cherry, Mark Christopher
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 31
  • Mr Mark Christopher Cherry
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 32 IIF 33 IIF 34
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 36
    • icon of address 40 Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,008 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-03-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    NO 38. WATLING STREET (PRODUCTS) LIMITED - 2024-09-06
    icon of address 40 Watling Street Watling Street, Radlett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARENO LIMITED - 2011-02-21
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -127,581 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    143,020 GBP2024-02-29
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,356 GBP2019-02-28
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,729 GBP2019-02-28
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,323 GBP2019-02-28
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    17,643,576 GBP2024-02-29
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    CCRF GENERAL PARTNER LIMITED - 2008-11-05
    CHANTREY CITY REGENERATION GP LIMITED - 2007-08-15
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    CHANTREY CITY REGENERATION NOMINEE LIMITED - 2008-11-07
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,687 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    OLD BURFORD LIMITED - 2001-10-18
    BURFORD HOLDINGS PLC - 1995-11-27
    CHARTSEARCH PLC - 1989-01-01
    PENNY SHARE GUIDE LIMITED(THE) - 1983-02-24
    FASTEND LIMITED - 1978-12-31
    PENNY PUNTER LIMITED (THE) - 1978-12-31
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2003-04-30
    IIF 15 - Director → ME
  • 2
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2008-06-30
    IIF 14 - Director → ME
  • 3
    NEWINCCO 492 LIMITED - 2005-12-29
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2012-04-05
    IIF 10 - Director → ME
  • 4
    LLH GP LIMITED - 2007-12-17
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-22 ~ 2012-04-05
    IIF 11 - Director → ME
  • 5
    LLH NOMINEE LIMITED - 2007-12-17
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-22 ~ 2012-04-05
    IIF 9 - Director → ME
  • 6
    FORESTPOST LIMITED - 1995-06-12
    icon of address Manor Lodge School Rectory Lane, Ridge Hill, Shenley, Radlett, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2021-03-11
    IIF 26 - Director → ME
  • 7
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,131 GBP2020-02-29
    Officer
    icon of calendar 2013-11-26 ~ 2014-03-12
    IIF 20 - Director → ME
  • 8
    icon of address 23 Montpelier Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-02-12 ~ 2022-04-14
    IIF 25 - Director → ME
  • 9
    CCRF (BRANDON HOUSE) LLP - 2008-10-03
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 30 - LLP Designated Member → ME
  • 10
    CHANTREY CITY REGENERATION NO.1 LLP - 2008-10-03
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 29 - LLP Designated Member → ME
  • 11
    MIRVAC CITY REGENERATION HOLDING LLP - 2011-08-30
    CHANTREY CITY REGENERATION HOLDING LLP - 2008-10-15
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 28 - LLP Designated Member → ME
  • 12
    NEWINCCO 448 LIMITED - 2005-12-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2012-04-05
    IIF 8 - Director → ME
  • 13
    NEWINCCO 571 LIMITED - 2006-07-26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2012-04-05
    IIF 12 - Director → ME
  • 14
    MINERVA PROPERTY HOLDINGS PLC - 2011-12-23
    TRADEFIGURE PUBLIC LIMITED COMPANY - 1997-06-12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-04 ~ 2012-04-05
    IIF 7 - Director → ME
  • 15
    MONCRIEFFE MINERVA (GLASGOW) LIMITED - 2008-09-09
    MM&S (5028) LIMITED - 2005-11-24
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2008-06-30
    IIF 13 - Director → ME
  • 16
    icon of address 15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2012-04-05
    IIF 6 - Director → ME
  • 17
    icon of address 1 Aldenham Avenue, Radlett, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2021-06-17
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.