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

Marland Of Odstock, Jonathan Peter, Lord

    Related profiles found in government register
  • Marland Of Odstock, Jonathan Peter, Lord
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, England

      IIF 1
    • 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 2 IIF 3 IIF 4
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 5
    • 6 Wilton Place, London, SW1X 8RH

      IIF 6
    • 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 7 IIF 8
    • The British Museum, Great Russell Street, London, WC1B 3DG

      IIF 9
    • Castle Works, Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 10
    • Odstock Manor, Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA, United Kingdom

      IIF 11
    • Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA, United Kingdom

      IIF 12
    • Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 13
  • Marland Of Odstock, Jonathan Peter, Lord
    British businessman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 14
    • 78, Belgrave Road, London, SW1V 2BJ

      IIF 15
    • 78, Belgrave Road, London, SW1V 2BJ, England

      IIF 16 IIF 17
  • Marland Of Odstock, Jonathan Peter, Lord
    British chairman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 18
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 19
  • Marland Of Odstock, Jonathan Peter, Lord
    British company chairman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 20
  • Marland Of Odstock, Jonathan Peter, Lord
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 18 Pall Mall, London, SW1Y 5LU

      IIF 21
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, England

      IIF 22
    • Sidcup House, 12-18 Station Road, Dartford, Kent, DA15 7EX

      IIF 23
    • 6, Wilton Place, London, SW1X 8RH, England

      IIF 24
    • Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA

      IIF 25
    • Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA, England

      IIF 26
    • Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 27 IIF 28 IIF 29
    • Sidcup House, 12-18 Station Road, Sidcup, Kent, DA15 7EX

      IIF 30
    • Sidcup House, 12-18 Station Road, Sidcup, Kent, DA15 7EX, United Kingdom

      IIF 31 IIF 32
    • 49, Heworth Village, York, YO31 1AE, England

      IIF 33
  • Marland Of Odstock, Jonathan Peter, Lord
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 30, Millbank, London, SW1P 4DP

      IIF 34 IIF 35 IIF 36
    • 6 Wilton Place, London, SW1X 8RH

      IIF 37 IIF 38 IIF 39
    • 6, Wilton Place, London, SW1X 8RH, United Kingdom

      IIF 42
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 43
    • Ground Floor, 31 Kentish Town Road, London, NW1 8NL, United Kingdom

      IIF 44
    • Odstock Manor, Odstock, Salisbury, Wiltshire, SP5 4JA

      IIF 45
    • Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 46 IIF 47
  • Marland Of Odstock, Jonathan Peter, Lord
    British government minister born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wilton Place, London, SW1X 8RH, Uk

      IIF 48
    • 49, Heworth Village, York, YO31 1AE, England

      IIF 49
  • Marland Of Odstock, Jonathan Peter, Lord
    British insurance broker born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Marland Of Odstock, Jonathan Peter, Lord
    British member of lloyds born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 54
  • Lord Marland Of Odstock, Jonathan Peter
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU

      IIF 55
  • Marland Of Odstock, Jonathan Peter, Lord
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Belgrave Road, London, SW1V 2BJ

      IIF 56
  • Marland, Jonathan Peter, Lord
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 57
    • 35 Chequers Court, Brown Street, Salisbury, SP1 2AS, England

      IIF 58
  • Marland, Jonathan Peter, Lord
    British businessman born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 59
  • Marland, Jonathan Peter, Lord
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Odstock Manor, Odstock, Salisbury, SP5 4JA, England

      IIF 60
  • Marland, Jonathan Peter, Lord
    British parliamentarian born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ

      IIF 61
  • Marland Of Odstock, Jonathan Peter, Lord
    British company director

    Registered addresses and corresponding companies
    • Odstock Manor, Salisbury, Wiltshire, SP5 4JA

      IIF 62
  • Lord Jonathan Peter Marland
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 63
    • Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ

      IIF 64
    • Odstock Manor, Odstock, Salisbury, SP5 4JA, England

      IIF 65
    • Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

      IIF 66
    • 49, Heworth Village, York, North Yorkshire, YO31 1AE, United Kingdom

      IIF 67
    • 49, Heworth Village, York, YO31 1AE

      IIF 68
  • Marland, Lord Jonathan Peter
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 69
  • Lord Peter Jonathan Marland Of Odstock
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 78, Belgrave Road, London, SW1V 2BJ, England

      IIF 70
  • Jonathan Peter Lord Marland Of Odstock
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 71
  • Lord Jonathan Peter Marland Of Odstock
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 78 Belgrave Road, Belgrave Road, London, SW1V 2BJ, England

      IIF 72
    • Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ

      IIF 73 IIF 74
    • Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU

      IIF 75
  • Odstock, Lord Marland Of
    British businessman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Belgrave Road, London, SW1V 2BJ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 14 - Director → ME
  • 2
    5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    362,650 GBP2023-08-01 ~ 2024-07-31
    Officer
    2014-07-15 ~ now
    IIF 7 - Director → ME
  • 3
    EW MANAGEMENT & ADVISORY SERVICES (UK) LIMITED - 2015-02-21
    25 Wilton Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-04-02 ~ now
    IIF 8 - Director → ME
  • 4
    78 Belgrave Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    147 GBP2016-07-31
    Officer
    2014-07-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    DSC LIFESTYLE LTD - 2017-04-19
    7 John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED - 2011-07-04
    APTRONICS LIMITED - 2001-12-21
    Castle Works Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,991 GBP2024-12-31
    Officer
    2020-06-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    78 Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 8
    JP MARLAND AND SONS LIMITED - 2020-10-15 02347178
    Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,150 GBP2025-04-30
    Officer
    2013-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (9 parents)
    Officer
    2024-02-28 ~ now
    IIF 58 - Director → ME
  • 10
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2025-09-10 ~ now
    IIF 3 - Director → ME
  • 11
    CBSICP CAPITAL LIMITED - 2007-02-01
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2006-11-17 ~ now
    IIF 6 - Director → ME
  • 12
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    GLOBEWALK LIMITED - 1994-08-26
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-11-30 ~ now
    IIF 2 - Director → ME
  • 13
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-03-21 ~ now
    IIF 57 - Director → ME
  • 14
    MOSAH LIMITED - 2006-11-22
    DRAGONSTREAM LIMITED - 2006-09-11
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2006-09-08 ~ now
    IIF 4 - Director → ME
  • 15
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,156,588 GBP2024-12-31
    Officer
    2025-01-30 ~ now
    IIF 5 - Director → ME
  • 16
    Castle Works, Castle Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,002,145 GBP2024-12-31
    Officer
    2019-05-02 ~ now
    IIF 10 - Director → ME
  • 17
    HERRIOT LIMITED - 2020-10-15 08492479
    HERRIOT PROPERTIES LTD - 1998-11-09
    RAPID 7557 LIMITED - 1989-04-07
    Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,237,817 GBP2024-11-30
    Officer
    2013-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    49 Heworth Village, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    88.90 GBP2024-12-31
    Person with significant control
    2024-05-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Ground Floor East, 78 Belgrave Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    Raincloud Victoria, 76 Vincent Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36,790 GBP2017-12-31
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    49 Heworth Village, York
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    877,653 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    The British Museum, Great Russell Street, London
    Active Corporate (22 parents)
    Officer
    2021-12-01 ~ now
    IIF 9 - Director → ME
  • 23
    THE SPORTS NEXUS - 2005-07-12
    6 Wilton Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 24
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 43 - Director → ME
  • 25
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    218,925 GBP2024-07-31
    Officer
    2009-07-29 ~ now
    IIF 1 - Director → ME
  • 26
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 27
    Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,180 GBP2018-06-30
    Officer
    2015-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 28
    9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-18 ~ now
    IIF 56 - Director → ME
Ceased 39

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.