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

Marston, Stephen Andrew

    Related profiles found in government register
  • Marston, Stephen Andrew
    British board director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kedleston Road, Derby, Derbyshire, DE22 1GB

      IIF 1
  • Marston, Stephen Andrew
    British retired born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Memphis Building, Lingfield Point, Mcmullen Road, Darlington, DL1 1RW, England

      IIF 2
    • Studio 2, Neckinger Mills, 162-164 Abbey Street, London, SE1 2AN, England

      IIF 3
  • Marston, Stephen Andrew
    British university administration born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stratford Road, Stroud, Gloucestershire, England, GL5 4AH, England

      IIF 4
  • Marston, Stephen Andrew
    British university manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 5
  • Marston, Stephen Andrew
    British university vice-chancellor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fullwood House, The Park, Cheltenham, GL50 2RH, England

      IIF 6 IIF 7
    • University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, United Kingdom

      IIF 8
    • Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW

      IIF 9
  • Marston, Stephen Andrew
    British vice chancellor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fullwood House, University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, England

      IIF 10
  • Marston, Stephen Andrew
    British vice chancellor of uuniversity born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, GL50 1QA, England

      IIF 11
  • Marston, Stephen Andrew
    British university vice-chancellor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, United Kingdom

      IIF 12
    • Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England

      IIF 13
  • Marston, Stephen Andrew
    British vice chancellor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Gloucestershire, Park Campus, Cheltenham, Gloucestershire, GL50 2RH, United Kingdom

      IIF 14
    • Peer House, 8-14 Verulam Street, London, WC1X 8LZ, United Kingdom

      IIF 15
  • Marston, Stephen Andrew
    British vice-chancellor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Gloucestershire, Fullwood House, The Park, Cheltenham, Gloucestershire, GL50 2RH, United Kingdom

      IIF 16
  • Mr Stephen Andrew Marston
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o University Of Gloucestershire, The Park, Cheltenham, GL50 2RH

      IIF 17
    • University Of Gloucestershire, The Park, Cheltenham, GL50 2RH, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    3 Castle Gate, Castle Street, Hertford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 5 - director → ME
  • 2
    C/o University Of Gloucestershire, The Park, Cheltenham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-12-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    University Of Gloucestershire, The Park, Cheltenham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    3 Castle Gate, Castle Street, Hertford, England
    Corporate (8 parents)
    Officer
    2024-01-26 ~ now
    IIF 3 - director → ME
  • 5
    PERCHLANE LIMITED - 1989-12-06
    Memphis Building Lingfield Point, Mcmullen Road, Darlington, England
    Corporate (17 parents)
    Officer
    2024-10-01 ~ now
    IIF 2 - director → ME
  • 6
    Peer House, 8-14 Verulam Street, London
    Dissolved corporate (17 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 15 - director → ME
  • 7
    Kedleston Road, Derby, Derbyshire
    Corporate (22 parents, 3 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 1 - director → ME
Ceased 9
  • 1
    THE HIGHER EDUCATION ACADEMY - 2018-03-26
    Advance He Innovation Way, York Science Park, York, England
    Corporate (16 parents)
    Officer
    2018-03-31 ~ 2023-07-31
    IIF 10 - director → ME
  • 2
    GFIRST LIMITED - 2019-01-03
    GLOUCESTERSHIRE DEVELOPMENT COMPANY LIMITED - 2012-10-31
    GLOUCESTERSHIRE DEVELOPMENT AGENCY LIMITED - 2011-02-11
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Corporate (4 parents)
    Profit/Loss (Company account)
    6,783 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-10-31 ~ 2015-12-10
    IIF 13 - director → ME
  • 3
    SOUTH GLOUCESTERSHIRE AND STROUD COLLEGE COMMERCIAL SERVICES LIMITED - 2024-08-29
    49 High Street, Burnham-on-crouch, England
    Corporate (5 parents)
    Officer
    2014-11-13 ~ 2020-12-04
    IIF 4 - director → ME
  • 4
    FRUITENJOY LIMITED - 1995-07-14
    Woburn House, 20 Tavistock Square, London
    Corporate (4 parents)
    Officer
    2022-08-01 ~ 2023-07-31
    IIF 7 - director → ME
  • 5
    Oxstalls Campus Oxstalls Lane, Longlevens, Gloucester, Gloucestershire
    Corporate (3 parents)
    Officer
    2014-12-12 ~ 2018-03-14
    IIF 9 - director → ME
  • 6
    CHELTENHAM LEISURE AND CULTURE TRUST - 2014-07-08
    Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Corporate (15 parents)
    Officer
    2014-05-01 ~ 2016-03-16
    IIF 11 - director → ME
  • 7
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    Woburn House, 20 Tavistock Square, London
    Corporate (19 parents, 5 offsprings)
    Officer
    2022-08-01 ~ 2023-07-31
    IIF 6 - director → ME
  • 8
    Fullwood House University Of Gloucestershire, The Park, Cheltenham, England
    Corporate (19 parents, 4 offsprings)
    Officer
    2011-08-01 ~ 2023-07-31
    IIF 14 - director → ME
  • 9
    University Of Gloucestershire Fullwood House, The Park, Cheltenham, Gloucestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2021-04-28 ~ 2023-07-31
    IIF 16 - 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.