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

Sheardown, Mark Francis

    Related profiles found in government register
  • Sheardown, Mark Francis
    British chartered surveyor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sheardown, Mark Francis
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 32 Grosvenor Gardens, London, SW1W 0DH

      IIF 22
    • Unit 2, Dennehill Business Centre, Womenswold, Canterbury, CT4 6HD, England

      IIF 23
    • Poplar Hall, Brookland, Romney Marsh, Kent, TN29 9TD

      IIF 24 IIF 25 IIF 26
    • Trull House Offices, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 29
  • Sheardown, Mark Francis
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Cow Shed, Highland Court Farm, Bridge, Kent, CT4 5HW, England

      IIF 30
    • 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 31
    • 32, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 32
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 33
    • Poplar Hall, Brookland, Romney Marsh, Kent, TN29 9TD

      IIF 34 IIF 35
  • Sheardown, Mark Francis
    British chartered surveyor born in August 1954

    Registered addresses and corresponding companies
    • Cherry Gardens, Nouds Lane, Lynsted, Sittingbourne, Kent, ME9 0ES

      IIF 36
  • Sheardown, Mark
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 37
  • Sheardown, Mark Francis
    British chartered surveyor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Farm, Redbrook Street, Woodchurch, Ashford, Kent, TN26 3QS, England

      IIF 38
    • The Wichenford Estate Office, Wichenford, Worcester, WR6 6YY, England

      IIF 39
  • Sheardown, Mark Francis
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Bridge, Canterbury, Kent, CT4 5JY, United Kingdom

      IIF 40
    • Sycamore House, Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, WF1 5SL, England

      IIF 41
  • Sheardown, Mark Francis
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 42
  • Sheardown, Mark Francis
    British chartered surveyor

    Registered addresses and corresponding companies
    • Flat R, 45 Eaton Square, London, SW1W 9BD

      IIF 43
  • Mr Mark Sheardown
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Trull, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 44
  • Mr Mark Francis Sheardown
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 45
    • Trull House Offices, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 46
    • Sycamore House, Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, WF1 5SL, England

      IIF 47
  • Mr Mark Francis Sheardown
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UZ, England

      IIF 48
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 49
    • Sycamore House, Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, WF1 5SL, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments 36
  • 1
    ANGERMANN GODDARD AND LOYD LIMITED
    02896639
    18 Savile Row, London
    Active Corporate (27 parents, 2 offsprings)
    Equity (Company account)
    251,114 GBP2024-06-30
    Officer
    1994-03-23 ~ 1994-06-30
    IIF 36 - Director → ME
  • 2
    CAPITAL REIT LIMITED - now
    LOCAL HG3 LIMITED
    - 2021-02-09 06453915 06453890... (more)
    GPI PLUS LIMITED
    - 2019-07-06 06453915
    Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2007-12-14 ~ 2019-09-24
    IIF 9 - Director → ME
  • 3
    CITY & URBAN SECURITIES LIMITED
    06279957
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    480,910 GBP2024-06-30
    Officer
    2008-04-04 ~ 2022-11-24
    IIF 38 - Director → ME
    2008-04-04 ~ 2008-06-12
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    COMMUNITY HOUSING LONDON LIMITED - now
    GPG (WIGSTON) LIMITED
    - 2020-12-10 07318070
    HEALTH WATCH CONSULTANT LIMITED
    - 2012-10-16 07318070
    Trull House Offices, Trull, Tetbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    -78,520 GBP2024-09-30
    Officer
    2012-10-16 ~ 2020-12-08
    IIF 32 - Director → ME
  • 5
    DENMAN HOUSE HOLDINGS LIMITED
    - now 05712559 05933145... (more)
    GPG NO.6 LIMITED
    - 2022-02-24 05712559 05712556... (more)
    Sycamore House Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2006-02-16 ~ 2023-01-17
    IIF 21 - Director → ME
    Person with significant control
    2021-05-18 ~ 2023-01-17
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GENERAL PRACTICE CONSULTING LIMITED
    06453914
    Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2007-12-14 ~ 2019-09-16
    IIF 3 - Director → ME
  • 7
    GENERAL PRACTICE GROUP LIMITED
    - now 03030432 04461838... (more)
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED
    - 2002-12-06 03030432 04461838
    CHARCO 606 LIMITED - 1995-05-30
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (23 parents, 4 offsprings)
    Officer
    2000-09-08 ~ 2010-05-26
    IIF 11 - Director → ME
  • 8
    GENERAL PRACTICE GROUP SCOTLAND LIMITED
    - now SC213807
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED
    - 2004-12-08 SC213807 SC269263
    DALGLEN (NO 760) LIMITED
    - 2001-03-20 SC213807 SC213810... (more)
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2006-01-05 ~ 2010-05-26
    IIF 28 - Director → ME
    2001-03-19 ~ 2005-09-08
    IIF 25 - Director → ME
  • 9
    GPG LOTHIAN NO2 LIMITED
    SC338863
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    2008-03-04 ~ 2010-05-26
    IIF 15 - Director → ME
  • 10
    GPG NO.1 LIMITED
    04461851 05712556... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2006-01-05 ~ 2010-05-26
    IIF 24 - Director → ME
    2002-06-14 ~ 2005-09-08
    IIF 18 - Director → ME
  • 11
    GPG NO.2 LIMITED
    - now 05290175 04461859... (more)
    NUMBERSTAMP LIMITED
    - 2004-12-07 05290175
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-01-05 ~ 2010-05-26
    IIF 22 - Director → ME
    2004-12-06 ~ 2005-09-08
    IIF 27 - Director → ME
  • 12
    GPG NO.3 LIMITED
    - now 04461859 05712559... (more)
    GPG NO.2 LIMITED
    - 2004-12-07 04461859 05290175... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2002-06-14 ~ 2010-05-26
    IIF 17 - Director → ME
  • 13
    GPG NO.4 LIMITED
    05712560 05712556... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-02-16 ~ 2010-05-26
    IIF 1 - Director → ME
  • 14
    GPG NO.5 LIMITED
    05712556 05712559... (more)
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2006-02-16 ~ 2013-05-24
    IIF 16 - Director → ME
  • 15
    GPG SCOTLAND NO. 1 LIMITED
    - now SC269259
    DALGLEN (NO. 939) LIMITED
    - 2004-12-08 SC269259 SC269248... (more)
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2004-12-07 ~ 2005-09-08
    IIF 35 - Director → ME
    2006-01-05 ~ 2010-05-26
    IIF 26 - Director → ME
  • 16
    GPGL LIMITED
    04503599
    Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2002-08-05 ~ 2019-07-31
    IIF 6 - Director → ME
  • 17
    INVICTA PROPERTIES LIMITED
    08230505
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    272,036 GBP2024-09-30
    Officer
    2012-09-27 ~ 2022-11-24
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    KENSWICK CAPITAL MANAGEMENT LIMITED
    - now 08499090
    KENSWICK CAPITAL LIMITED
    - 2015-09-02 08499090
    The Wichenford Estate Office, Wichenford, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,445 GBP2020-04-30
    Officer
    2015-08-18 ~ dissolved
    IIF 39 - Director → ME
  • 19
    LHG FM LIMITED
    - now 03030433
    GENERAL PRACTICE FACILITIES MANAGEMENT LIMITED
    - 2019-07-06 03030433
    GENERAL PRACTICE DEVELOPMENT CORPORATION LIMITED - 1998-06-22
    CHARCO 605 LIMITED - 1995-05-30
    Trull, Trull, Tetbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    934 GBP2024-09-30
    Officer
    2003-09-18 ~ 2019-09-24
    IIF 4 - Director → ME
  • 20
    LHG HOLDINGS LIMITED
    - now 04321323
    GENERAL PRACTICE HOLDINGS LIMITED
    - 2019-07-06 04321323
    Trull, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2001-12-06 ~ 2019-07-31
    IIF 8 - Director → ME
  • 21
    LHG SCOT LIMITED
    - now SC269263
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED
    - 2019-07-08 SC269263 SC213807
    DALGLEN (NO. 940) LIMITED
    - 2004-12-08 SC269263 SC275736... (more)
    Dwf Llp, 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2004-12-07 ~ 2019-09-24
    IIF 31 - Director → ME
  • 22
    LOCAL HG INVESTMENTS LIMITED
    - now 05861641
    GPI INVESTMENTS LIMITED
    - 2019-07-06 05861641
    GPG CYMRU LIMITED
    - 2014-12-15 05861641
    Trull, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2006-06-29 ~ 2019-09-24
    IIF 10 - Director → ME
  • 23
    LOCAL HG1 LIMITED
    - now 06453890 06453915... (more)
    GPG (CHATHAM) LIMITED
    - 2019-06-21 06453890
    GPI + LIMITED
    - 2015-10-16 06453890 06434784
    Trull, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2007-12-14 ~ 2019-08-28
    IIF 12 - Director → ME
  • 24
    LOCAL HOUSING GROUP LIMITED
    - now 04461838 11912877
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED
    - 2019-07-04 04461838 03030432
    GENERAL PRACTICE GROUP LIMITED
    - 2002-12-06 04461838 03030432... (more)
    H & C GROUP LIMITED
    - 2002-06-17 04461838 03030434... (more)
    Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    1,623,062 GBP2024-09-30
    Officer
    2002-06-14 ~ 2019-07-31
    IIF 7 - Director → ME
  • 25
    MANOR ROAD FOLKESTONE LIMITED
    - now 07318385
    GENERAL PRACTICE CONSORTIUM INVESTMENT LIMITED - 2019-05-15
    Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-08 ~ 2023-01-18
    IIF 29 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PEATLAND CARBON LTD - now
    LOCAL HG2 LIMITED
    - 2021-04-16 06415815 06453915... (more)
    GPI CONSULTING LIMITED
    - 2019-07-06 06415815
    Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2007-11-02 ~ 2019-08-28
    IIF 5 - Director → ME
  • 27
    RAVENSBURY HOUSING LIMITED
    - now 05712557
    GPG NO.7 LIMITED
    - 2019-08-07 05712557 05712556... (more)
    Trull House Offices, Trull, Tetbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    91,511 GBP2024-03-31
    Officer
    2006-02-16 ~ 2023-01-15
    IIF 20 - Director → ME
  • 28
    SQE GRAFTY GREEN LIMITED
    09415290
    Quinn Estates Ltd The Cow Shed, Highland Court Farm, Bridge, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113 GBP2023-09-30
    Officer
    2015-01-30 ~ 2023-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SQE GRAFTY GREEN MANAGEMENT CO LTD
    11010934
    5 Boughton Park, Grafty Green, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,100 GBP2024-12-31
    Officer
    2017-10-12 ~ 2023-03-31
    IIF 23 - Director → ME
  • 30
    STRETTON BEESTON LIMITED
    13798185 16662631
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,124,571 GBP2024-05-31
    Officer
    2021-12-13 ~ 2022-11-25
    IIF 33 - Director → ME
  • 31
    STRETTON DENMAN (J27 M62) LTD
    - now 06434784
    GP + LIMITED
    - 2021-04-09 06434784 06453890
    Sycamore House Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -7,430 GBP2024-11-30
    Officer
    2021-05-19 ~ 2023-01-18
    IIF 41 - Director → ME
    2007-11-22 ~ 2019-08-28
    IIF 13 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-19 ~ 2021-09-30
    IIF 50 - Has significant influence or control OE
  • 32
    STRETTON DENMAN 2 LIMITED
    - now 05933145 11464085
    DENMAN HOUSE HOLDINGS LIMITED
    - 2022-02-24 05933145 05712559... (more)
    NORTH CYPRUS PROPERTIES & CONSTRUCTION LIMITED
    - 2007-06-26 05933145
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2006-09-12 ~ 2011-09-12
    IIF 34 - Director → ME
    2011-09-30 ~ 2022-11-25
    IIF 37 - Director → ME
    Person with significant control
    2016-09-11 ~ 2021-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    STRETTON DENMAN LIMITED
    11464085 05933145
    C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -106,305 GBP2023-05-31
    Officer
    2018-08-29 ~ 2022-11-25
    IIF 42 - Director → ME
  • 34
    THE BOURNE MEMBERS CLUB LIMITED
    09177042
    The Well House North Elham, Elham, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    102,078 GBP2024-01-31
    Officer
    2014-08-15 ~ 2022-12-02
    IIF 14 - Director → ME
  • 35
    TRULL INVESTMENTS LIMITED - now
    LOCAL HG NOMINEE LIMITED
    - 2021-06-25 06025357
    GPI NOMINEE LIMITED
    - 2019-07-08 06025357
    Trull House Offices, Trull, Tetbury, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-12 ~ 2019-07-31
    IIF 2 - Director → ME
  • 36
    WEST HEATH LIMITED
    00483480
    Kings Manor, Copse Lane, Freshwater, Isle Of Wight
    Active Corporate (35 parents)
    Equity (Company account)
    2,065,799 GBP2024-12-31
    Officer
    2003-08-27 ~ 2022-09-26
    IIF 19 - Director → ME

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.