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

Mr Mark Terence Sherwood

    Related profiles found in government register
  • Mr Mark Terence Sherwood
    English born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, SP11 6JE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Manchester House, High Street, Stalbridge, Dorset, DT10 2LL, United Kingdom

      IIF 4
    • icon of address Unit 3, 11 Blackmoor Road, Ebblake Industrial Estate, Verwood, BH31 6AX, England

      IIF 5
    • icon of address Unit 3, 11 Blackmoor Road, Ebblake Industrial Estate, Verwood, BH31 6AX, United Kingdom

      IIF 6
    • icon of address Unit 3, 11 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AX, United Kingdom

      IIF 7
    • icon of address S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 8
    • icon of address Sg House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 9
  • Mark Terence Sherwood
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, Hampshire, SP11 6JE, United Kingdom

      IIF 10
  • Mr Mark Terence Sherwood
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawthorn Farm, Blandford Forum, DT11 0NB, England

      IIF 11
  • Mr Mark Terrence Sherwood
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawthorn Farm, Blandford Forum, DT11 0NB, England

      IIF 12
  • Mark Sherwood
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, Hampshire, S11 6JE, United Kingdom

      IIF 13
  • Sherwood, Mark Terence
    English chartered surveyor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, Hampshire, SP11 6JE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Manchester House, High Street, Stalbridge, Dorset, DT10 2LL, United Kingdom

      IIF 17
    • icon of address Unit 3, 11 Blackmoor Road, Ebblake Industrial Estate, Verwood, BH31 6AX, England

      IIF 18
    • icon of address Unit 3, 11 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AX, United Kingdom

      IIF 19
    • icon of address S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 20 IIF 21
  • Sherwood, Mark Terence
    English company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 22
  • Sherwood, Mark Terence
    English surveyor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 11 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AX, United Kingdom

      IIF 23
  • Sherwood, Mark Terence, Mr.
    British chartered surveyor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, Hampshire, SP11 6JE, England

      IIF 24
  • Sherwood, Mark Terence, Mr.
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, Hampshire, SP11 6JE, United Kingdom

      IIF 25
  • Sherwood, Mark Terence, Mr.
    British investment manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, SP11 6JE, England

      IIF 26
  • Sherwood, Mark Terence
    British surveyor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weatherby House, London Street, Whitchurch, Hampshire, RG28 7LY

      IIF 27 IIF 28
  • Sherwood, Mark Terence, Mr.
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, SP11 6JE

      IIF 29
  • Sherwood, Mark
    British chartered surveyor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Little London, Andover, Hampshire, S11 6JE, United Kingdom

      IIF 30
  • Sherwood, Mark Terence
    English director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawthorn Farm, Blandford Forum, DT11 0NB, England

      IIF 31
  • Sherwood, Mark Terrence
    English director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawthorn Farm, Blandford Forum, DT11 0NB, England

      IIF 32
  • Sherwood, Mark Terence

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawthorn Farm, Blandford Forum, DT11 0NB, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 3 11 Black Moor Road, Ebblake Industrial Estate, Verwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,677 GBP2024-07-31
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sg House, 6, St. Cross Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address S G House, 6 St. Cross Road, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Bramley House, Little London, Andover, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    945 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 3, 11 Blackmoor Road Ebblake Industrial Estate, Verwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address S G House, 6 St. Cross Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3, 11 Blackmoor Road, Ebblake Industrial Estate, Verwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,963 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 5 Hynes Court, Ludgershall, Andover, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,180 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 24 - Director → ME
Ceased 11
  • 1
    ASTER PROPERTY MANAGEMENT LIMITED - 2011-09-21
    SILBURY FIRST LIMITED - 2005-03-16
    SILBURY FIRST LIMITED - 2003-04-24
    COBCO (548) LIMITED - 2003-03-03
    COBCO (548) LIMITED - 2003-06-13
    icon of address Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-09-15
    IIF 28 - Director → ME
  • 2
    icon of address 1 Drayhorse Yard, Dray Horse Yard, Dorchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2023-02-13
    IIF 31 - Director → ME
    icon of calendar 2020-09-09 ~ 2020-09-09
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2023-02-13
    IIF 11 - Has significant influence or control OE
  • 3
    GMG REAL ESTATE INVESTMENT MANAGERS LTD - 2021-03-28
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2021-02-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-02-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 Bedford Street Bedford Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ 2023-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-02-01
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address C/o R2 Advisory Limited St Clements House 27, Clements Lane, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    108,295 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2023-01-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-09-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Drayhorse Yard, Dray Horse Yard, Dorchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ 2023-02-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-02-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    EITRH LIMITED - 2020-07-23
    LUCCIOS (DORCHESTER) LTD - 2024-03-03
    icon of address 1 Dray Horse Yard, Dray Horse Yard, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-02-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-11-01
    IIF 12 - Has significant influence or control OE
  • 8
    LUCCIOS HOLDINGS LTD - 2021-08-20
    icon of address 53/55 Comercial Way Wolsey Walk, Woking, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-02-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Rose Cottage Rose Cottage, Houghton, Stockbridge, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2017-06-05
    IIF 26 - Director → ME
  • 10
    icon of address Sarsen Court, Horton Avenue, Cannings Hill, Devizes, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2012-09-11
    IIF 27 - Director → ME
  • 11
    icon of address Savannah House 3 Ocean Way, Ocean Village, Southampton, England
    Active Corporate (21 parents, 8 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2016-05-31
    IIF 29 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.