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

Purslow, Christian Mark Cecil

    Related profiles found in government register
  • Purslow, Christian Mark Cecil
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 1
    • icon of address 5, Century Court, 1st Floor, Tolpits Lane, Watford, WD18 9PX, United Kingdom

      IIF 2
  • Purslow, Christian Mark Cecil
    British chief executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Villa Park, Birmingham, B6 6HE

      IIF 3
    • icon of address Aston Villa Football Club Plc, Trinity Road, Birmingham, West Midlands, B6 6HE

      IIF 4
    • icon of address Trinity Road, Birmingham, B6 6HE, United Kingdom

      IIF 5
    • icon of address Villa Park, Trinity Road, Aston, Birmingham, B6 6HE

      IIF 6
    • icon of address Villa Park Trinity Road, Aston, Birmingham, West Midlands, B6 6HE

      IIF 7
    • icon of address Villa Park, Trinity Road, Birmingham, B6 6HE

      IIF 8 IIF 9
    • icon of address Villa Park, Trinity Road, Birmingham, B6 6HE, England

      IIF 10
    • icon of address Villa Park, Trinity Road, Birmingham, B6 6HE, United Kingdom

      IIF 11
    • icon of address Villa Park, Birmingham, West Midlands, B6 6HE

      IIF 12
  • Purslow, Christian Mark Cecil
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 13
  • Purslow, Christian Mark Cecil
    British fund manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 14
  • Purslow, Christian Mark Cecil
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 15 IIF 16
    • icon of address No 1, Grosvenor Crescent, Belgravia, London, SW1X 7EF

      IIF 17
  • Purslow, Christian Mark Cecil
    British banker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR

      IIF 18
  • Purslow, Christian Mark Cecil
    British business manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, Warren Park Coombe Hill, Kingston Upon Thames, KT2 7HX

      IIF 19
    • icon of address Unit 3 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS

      IIF 20
  • Purslow, Christian Mark Cecil
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purslow, Christian Mark Cecil
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christian Mark Cecil Purslow
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 55 IIF 56 IIF 57
    • icon of address 5, Century Court, 1st Floor, Tolpits Lane, Watford, WD18 9PX, United Kingdom

      IIF 58
  • Mr Christian Mark Cecil Purslow
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    CMCP INVESTMENTS LTD - 2019-03-01
    icon of address 5 Century Court, 1st Floor, Tolpits Lane, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    WILLIAM GREEN & SON LIMITED - 2004-06-21
    WILLIAM GREEN & SON (GRENSON) LIMITED - 1979-12-31
    icon of address William Green & Son Limited, Queen Street, Rushden, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    NEW MALDEN GOLF CENTRE (HOLDINGS) LTD. - 2018-12-14
    icon of address Beverley Park Golf Range, Beverley Way, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,837,652 GBP2024-07-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 7
    BEVERLEY GOLF CENTRE LIMITED - 2012-05-15
    NEW MALDEN GOLF CENTRE LIMITED - 2018-12-12
    SNRDCO 3078 LIMITED - 2012-04-19
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,753,617 GBP2018-07-31
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    HOWPER 489 LIMITED - 2004-06-21
    icon of address Suite 1 Meadow Court, 2-4 Meadow Close, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 20 - Director → ME
Ceased 46
  • 1
    icon of address Trinity Road, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 5 - Director → ME
  • 2
    icon of address Anfield Road, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-15 ~ 2010-11-01
    IIF 24 - Director → ME
  • 3
    YOUR GOAL LIMITED - 1997-02-03
    icon of address Villa Park, Trinity Road, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 8 - Director → ME
  • 4
    icon of address Villa Park Trinity Road, Aston, Birmingham, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 7 - Director → ME
  • 5
    VILLA IN THE COMMUNITY - 2015-10-16
    VILLA IN THE COMMUNITY LIMITED - 2013-07-09
    icon of address Villa Park Trinity Road, Aston, Birmingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 6 - Director → ME
  • 6
    RECON SPORTS LIMITED - 2017-10-09
    RECON FOOTBALL LIMITED - 2019-03-23
    ASTON VILLA FOOTBALL CLUB PUBLIC LIMITED COMPANY(THE) - 1997-03-24
    ASTON VILLA PLC - 2006-11-13
    ASTON VILLA LIMITED - 2017-08-07
    icon of address Villa Park, Birmingham
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 3 - Director → ME
  • 7
    ASTON VILLA RADIO CIC - 2014-11-13
    icon of address Aston Villa Football Club Plc, Trinity Road, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 4 - Director → ME
  • 8
    ASTON VILLA LADIES LIMITED - 2019-07-04
    icon of address Villa Park, Trinity Road, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 9 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 45 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 33 - Director → ME
  • 11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 41 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 53 - Director → ME
  • 13
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2002-11-05
    IIF 39 - Director → ME
  • 14
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2003-09-24
    IIF 43 - Director → ME
  • 15
    CARP (UK) 2A LIMITED - 2001-10-10
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2002-11-05
    IIF 30 - Director → ME
  • 16
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2002-11-05
    IIF 40 - Director → ME
  • 17
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2002-11-05
    IIF 34 - Director → ME
  • 18
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-11-05
    IIF 47 - Director → ME
  • 19
    ALNERY NO. 2088 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-11-05
    IIF 50 - Director → ME
  • 20
    ALNERY NO. 2083 LIMITED - 2000-11-10
    CARP (UK) LIMITED - 2001-03-02
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2002-11-05
    IIF 48 - Director → ME
  • 21
    ALNERY NO.2167 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2002-11-05
    IIF 37 - Director → ME
  • 22
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2003-12-04
    IIF 27 - Director → ME
  • 23
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-05
    IIF 28 - Director → ME
  • 24
    ALNERY NO. 2253 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2003-12-10
    IIF 42 - Director → ME
  • 25
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-07-31
    IIF 36 - Director → ME
  • 26
    MOP ACQUISITIONS (PROPCO) LIMITED - 2006-08-16
    icon of address 5th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ 2006-06-21
    IIF 35 - Director → ME
  • 27
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 51 - Director → ME
  • 28
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-07-31
    IIF 46 - Director → ME
  • 29
    ALNERY NO. 2258 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2003-09-24
    IIF 32 - Director → ME
  • 30
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 29 - Director → ME
  • 31
    ALNERY NO. 2656 LIMITED - 2007-02-05
    icon of address 3rd Floor Temple Point, 1 Temple Point, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2010-10-05
    IIF 23 - Director → ME
  • 32
    ALNERY NO. 2655 LIMITED - 2007-02-05
    icon of address 3rd Floor Temple Point, 1 Tempton Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2010-10-05
    IIF 25 - Director → ME
  • 33
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 38 - Director → ME
  • 34
    LIVERPOOLFC.COM LIMITED - 2001-04-26
    AXELNOTE LIMITED - 2000-08-18
    icon of address Anfield Road, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2009-07-20 ~ 2010-11-01
    IIF 26 - Director → ME
  • 35
    ALNERY NO. 2254 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-05
    IIF 49 - Director → ME
  • 36
    icon of address Walkers House, Po Box 908 Gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2010-01-28
    IIF 44 - Director → ME
  • 37
    HACKREMCO (NO. 2252) LIMITED - 2005-04-28
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2010-01-28
    IIF 18 - Director → ME
  • 38
    MORGAN GRENFELL DEVELOPMENT CAPITAL LIMITED - 1998-11-02
    TABSORT LIMITED - 1989-09-05
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2008-02-08
    IIF 21 - Director → ME
  • 39
    REFORM AQUISITION LIMITED - 2006-08-03
    RECON ACQUISITIONS LIMITED - 2017-10-09
    REFORM ACQUISITIONS LIMITED - 2017-07-13
    RECON SPORTS LIMITED - 2019-10-09
    icon of address Villa Park, Birmingham, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 12 - Director → ME
  • 40
    ASTON VILLA LIMITED - 2019-03-23
    RECON FOOTBALL LIMITED - 2019-05-13
    VILDEN LIMITED - 2017-08-07
    icon of address Villa Park, Trinity Road, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-14 ~ 2019-05-16
    IIF 11 - Director → ME
  • 41
    RECON SPORTS LTD - 2017-07-13
    RECON GROUP UK LIMITED - 2019-10-09
    icon of address Villa Park, Trinity Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2023-06-12
    IIF 10 - Director → ME
  • 42
    L&P 171 LIMITED - 2007-10-03
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2009-11-25
    IIF 52 - Director → ME
  • 43
    ABC UK ADVISOR LLP - 2003-02-04
    MIDOCEAN UK ADVISOR, LLP - 2012-07-18
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,386 GBP2022-09-30
    Officer
    icon of calendar 2003-03-31 ~ 2009-12-31
    IIF 17 - LLP Member → ME
  • 44
    LIVERPOOL FOOTBALL CLUB AND ATHLETIC GROUNDS PUBLICLIMITED COMPANY(THE) - 2007-06-21
    icon of address Anfield Road, Liverpool, Merseyside
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2009-06-22 ~ 2011-02-24
    IIF 22 - Director → ME
  • 45
    LOOKFRESH LIMITED - 1997-07-03
    BT LEISURE LIMITED - 1997-11-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 31 - Director → ME
  • 46
    icon of address The Spectrum Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    -479,590 GBP2024-07-31
    Officer
    icon of calendar 2011-08-15 ~ 2014-03-24
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.