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

Cryer, Marcus William James

    Related profiles found in government register
  • Cryer, Marcus William James
    British chartered surveyor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parrys Grove, Stoke Bishop, Bristol, BS9 1TT, United Kingdom

      IIF 1
  • Cryer, Marcus William James
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parrys Grove, Stoke Bishop, Bristol, Avon, BS9 1TT

      IIF 2
    • icon of address One, Redcliff Street, Bristol, BS1 6TP

      IIF 3
    • icon of address One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 4 IIF 5
  • Cryer, Marcus William James
    British managing director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parrys Grove, Stoke Bishop, Bristol, BS9 1TT, United Kingdom

      IIF 6
  • Cryer, Marcus William James
    British property developer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parrys Grove, Stoke Bishop, Bristol, Avon, BS9 1TT

      IIF 7
    • icon of address 11, Parrys Grove, Stoke Bishop, Bristol, BS9 1TT, United Kingdom

      IIF 8
  • Cryer, Marcus William James
    British surveyor & valuer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parrys Grove, Stoke Bishop, Bristol, BS9 1TT, United Kingdom

      IIF 9
  • Cryer, Marcus William James
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Princess Victoria Street, Clifton, Bristol, BS8 4BU, United Kingdom

      IIF 10
    • icon of address 5, Castle Close, Bristol, BS10 7QU, United Kingdom

      IIF 11
  • Mr Marcus William James Cryer
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Princess Victoria Street, Clifton, Bristol, BS8 4BU, United Kingdom

      IIF 12
    • icon of address 5, Castle Close, Bristol, BS10 7QU, United Kingdom

      IIF 13
  • Cryer, Marcus William James
    British co director born in September 1974

    Registered addresses and corresponding companies
    • icon of address The Garden Flat 5 Beaufort Road, Clifton, Bristol, BS8 2JT

      IIF 14
  • Cryer, Marcus William James
    English company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Edgecumbe Road, Redland, Bristol, BS6 7AY, England

      IIF 15
  • Cryer, Marcus William James
    English director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, United Kingdom

      IIF 16
  • Cryer, Marcus William James
    English managing director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Edgecumbe Road, Bristol, BS6 7AY, England

      IIF 17
  • Cryer, Marcus William James
    English property consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Edgecumbe Road, Redland, Bristol, BS6 7AY, England

      IIF 18
  • Cryer, Marcus William James
    English property developer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteladies Business Centre, 12 Whiteladies Road, Bristol, BS8 1PD, England

      IIF 19
    • icon of address Rodney House, Clifton Down Road, Clifton, Bristol, BS8 4AL, United Kingdom

      IIF 20
  • Cryer, Marcus William James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11, Parrys Grove, Stoke Bishop, Bristol, Avon, BS9 1TT

      IIF 21
  • Mr Marcus William James Cryer
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteladies Business Centre, 12 Whiteladies Road, Bristol, BS8 1PD, England

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 19 Edgecumbe Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Queenwood House, Mill Lane, Prestbury, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 28 Princes Victoria Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 28 Princess Victoria Street, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Rodney House, Clifton Down Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 9 - Director → ME
  • 10
    RETALLIK MANAGEMENT COMPANY LIMITED - 2004-10-21
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    icon of address 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 19 Edgecumbe Road, Redland, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Whiteladies Business Centre, 12 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address 12 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    FERNHEIGHT PROPERTY MANAGEMENT LIMITED - 2003-11-11
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2009-04-20
    IIF 14 - Director → ME
  • 2
    TUCKER BROWN PROJECT COORDINATORS LIMITED - 1996-03-12
    icon of address Queenwood House, Mill Lane Prestbury, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2009-11-09
    IIF 7 - Director → ME
  • 3
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    676,620 GBP2018-03-31
    Officer
    icon of calendar 2010-04-21 ~ 2013-03-08
    IIF 2 - Director → ME
  • 4
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    197,023 GBP2018-03-31
    Officer
    icon of calendar 2008-02-05 ~ 2011-05-05
    IIF 6 - Director → ME
  • 5
    icon of address 83 Halsbury Road, Westbury Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2016-03-11
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.