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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tania Marina Cescutti

    Related profiles found in government register
  • 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 IIF 3
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 4 IIF 5
  • 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 6 IIF 7
    • 8 Lynwood Close, Ferndown, Dorset, BH22 9TD, United Kingdom

      IIF 8
    • 5, Brayford Square, London, E1 0SG, England

      IIF 9
    • 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 10
  • 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 11
  • 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 12
  • Cescutti, Tania Marina
    British born in January 1961

    Resident in England

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

      IIF 13
    • 5, Brayford Square, London, E1 0SG, England

      IIF 14
  • 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 15 IIF 16 IIF 17
    • Holly House, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 18 IIF 19 IIF 20
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 21 IIF 22 IIF 23
    • 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, England

      IIF 24
    • 30, St Giles', Oxford, OX1 3LE, England

      IIF 25 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
    • Holly House, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 42
    • 23, Abbey Court, Poynton, Stockport, Cheshire, SK12 1WW, England

      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 born in January 1961

    Resident in United Kingdom

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

      IIF 45
  • Cescutti, Tania Marina
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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 33
  • 1
    5 IRELAND YARD LIMITED
    09360736
    8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ATLANTIC TATTENHALL LIMITED
    11234641
    Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ 2021-06-14
    IIF 41 - Director → ME
  • 3
    AUBREY PARK KENSINGTON LIMITED
    13199325
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    BGI GROUP LIMITED
    09828714
    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 8 - Has significant influence or control OE
  • 5
    BROMPTON DEVELOPMENTS LTD
    09178020
    Top Floor, Rear Room, 49 St. Kilda's Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-08-15 ~ 2015-04-17
    IIF 13 - Director → ME
  • 6
    BROXBOURNE LAKES LIMITED
    12071512
    Holly House North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 7
    BURLEIGH HOUSE PROPERTY DEVELOPMENT LIMITED
    11236391
    15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 8
    CANNACIELO INVESTMENT COMPANY LIMITED
    - now 13199319
    109 EATON SQUARE LIMITED
    - 2021-02-27 13199319
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-12 ~ 2021-03-01
    IIF 22 - Director → ME
    Person with significant control
    2021-02-12 ~ 2021-03-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    COLNE DEVELOPMENTS LIMITED
    03571172
    Warden House, 37 Manor Road, Colchester, Essex
    Liquidation Corporate (7 parents)
    Officer
    1998-07-27 ~ now
    IIF 44 - Director → ME
    1998-07-27 ~ 2001-05-31
    IIF 47 - Secretary → ME
  • 10
    GAOWANG PARKGATE HOLDINGS LTD
    11211367
    30 St Giles', Oxford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2018-08-10
    IIF 25 - Director → ME
  • 11
    GEM ENERGIA LIMITED
    15896122
    23 Abbey Court, Poynton, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-08-14 ~ 2025-12-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GREEN ENERGY MANAGEMENT LIMITED
    14305824
    195 Bramhall Lane Bramhall Lane, Davenport, Stockport, Cheshire, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2022-08-19 ~ 2024-08-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HORKESLEY LAKE LIMITED
    - now 10757885
    THE CHIMES BROXBOURNE II LTD
    - 2019-06-25 10757885 10757663
    HORKESLEY LAKE LTD
    - 2019-06-17 10757885
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    ISLAND DESIGN CONSULTING LTD
    13475338
    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 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    KORACAO LTD
    15417680
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    LANCASTER GATE DEVELOPMENTS LIMITED
    09178376
    238 Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 29 - Director → ME
  • 17
    LUPUS HOMES LIMITED
    - now 09003219
    PARKGATE CONSTRUCTION AND INTERIORS LIMITED
    - 2021-07-22 09003219 13199331
    PARKGATE CONSTRUCTION LIMITED
    - 2018-03-21 09003219
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 31 - Director → ME
  • 18
    MPG SYSTEMS LIMITED
    NI638535
    10 Fergusons Way Kilbeg Road, Antrim, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 35 - Director → ME
  • 19
    MPOWER GROUP LIMITED
    - now NI632893
    BRITANNIA GREEN INDUSTRIES LIMITED
    - 2016-05-12 NI632893
    10 Ferguson's Way, Kilbeg Road, Antrim, County Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 33 - Director → ME
  • 20
    ORCAS CAPITAL LIMITED
    12294864
    8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    OROCO TRADING LIMITED
    14266818
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    PARKGATE ATLANTIC HOLDINGS LIMITED
    11257603
    Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-03-15 ~ 2021-06-14
    IIF 39 - Director → ME
  • 23
    PARKGATE CONSTRUCTION AND INTERIORS LIMITED
    - now 13199331 09003219
    LUPUS HOUSE LIMITED
    - 2021-07-26 13199331
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    PARKGATE ESTATES LIMITED
    - now 08038299
    IBMC GLOBAL LIMITED
    - 2013-04-29 08038299
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 32 - Director → ME
  • 25
    PARKGATE GREENFORD LIMITED
    11282921
    Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-29 ~ 2021-06-14
    IIF 40 - Director → ME
  • 26
    PARKGATE INVESTMENTS LIMITED
    09017518
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2014-04-29 ~ 2024-05-23
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-23
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    PARKGATE KITCHENS AND INTERIORS LTD
    11215608
    30 St Giles', Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-20 ~ 2018-08-10
    IIF 26 - Director → ME
  • 28
    PARKGATE LAND LIMITED
    09017519
    Holly House North Lane, Marks Tey, Colchester, England
    Active Corporate (5 parents)
    Officer
    2014-04-29 ~ now
    IIF 30 - Director → ME
  • 29
    PARKGATE MARINE PLAZA LIMITED
    10794432
    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 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SANCTORUM CAPITAL LIMITED
    11258202
    Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 28 - Director → ME
  • 31
    THAMES GATEWAY DEVELOPMENTS LIMITED
    - now 13351832
    SOUTHEND ISLAND PROJECT LTD
    - 2021-07-13 13351832
    6th Floor, Minster House, 42 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    THE CHIMES BROXBOURNE LTD
    10757663 10757885
    Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-05-08 ~ 2024-12-01
    IIF 18 - Director → ME
  • 33
    TRANQUILITY VILLAGE LIMITED
    13151380
    5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 16 - Director → ME
    2021-01-24 ~ 2021-10-14
    IIF 23 - Director → ME
    Person with significant control
    2021-01-24 ~ dissolved
    IIF 7 - 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.