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

Ruckwood, Mark Peter

    Related profiles found in government register
  • Ruckwood, Mark Peter
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 1
  • Ruckwood, Mark Peter
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 37, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 10
    • Furzie Field, Highwood, Ringwood, Hampshire, BH24 3LG, England

      IIF 11
    • Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 12
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 13
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 14
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 15 IIF 16
    • Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 17
  • Ruckwood, Mark Peter
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 18
  • Ruckwood, Mark Peter
    British developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minster Property Management Limited, 7, The Square, Wimborne, Dorset, BH21 1JA, England

      IIF 19
  • Ruckwood, Mark Peter
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 20 IIF 21
    • Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 22
    • 3, Field Court, London, WC1R 5EF

      IIF 23
    • Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 24
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 25
    • 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 26
  • Ruckwood, Mark Peter
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 27
  • Ruckwood, Mark
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Furzie Field, Highwood, Ringwood, BH24 3LG, United Kingdom

      IIF 28
  • Ruckwood, Mark
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, BH21 7UH, United Kingdom

      IIF 29
  • Ruckwood, Mark Peter
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4, Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, BH21 7UH, England

      IIF 30
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 31
    • Second Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 32 IIF 33
  • Ruckwood, Mark Peter
    British developer born in February 1967

    Registered addresses and corresponding companies
    • Mill House, 10 Windmill Lane, Avon Castle Ringwood, Hampshire, BH24 2DQ

      IIF 34 IIF 35
  • Ruckwood, Mark Peter
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 36
    • Old Forest Farm, Nouale Lane, Poulner, Ringwood, BH24 3EL, England

      IIF 37
  • Ruckwood, Mark Peter
    British

    Registered addresses and corresponding companies
    • Mill House, 10 Windmill Lane, Avon Castle Ringwood, Hampshire, BH24 2DQ

      IIF 38
    • Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 39 IIF 40
  • Ruckwood, Mark Peter

    Registered addresses and corresponding companies
    • Minster Property Management Limited, 7, The Square, Wimborne, Dorset, BH21 1JA, England

      IIF 41
  • Mark Ruckwood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, BH21 7UH, United Kingdom

      IIF 42
    • Furzie Field, Highwood, Ringwood, BH24 3LG, United Kingdom

      IIF 43
  • Mr Mark Peter Ruckwood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 44
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 50
    • The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 51
    • 8, Unit 8 Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD, England

      IIF 52
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 53 IIF 54
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 55 IIF 56
    • 10, St. Ann Street, Salisbury, SP1 2DN, England

      IIF 57
    • 337 Bath Road, Slough, Berkshire, SL1 5PR, England

      IIF 58 IIF 59 IIF 60
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 63
    • Magna House, 2nd Floor, 18 -32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 64
    • Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 65
  • Mr Mark Peter Ruckwood
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 66
    • Unit B4, Arena Business Centre, 9 Nimrod Way, Ferndown, BH21 7UH, England

      IIF 67
    • Unit B4, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, England

      IIF 68
    • Unit B4, Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, BH21 7UH, England

      IIF 69
child relation
Offspring entities and appointments 37
  • 1
    172 CANFORD CLIFFS ROAD (MAINTENANCE) LIMITED
    00924221
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (29 parents)
    Officer
    2025-03-05 ~ now
    IIF 33 - Director → ME
  • 2
    172 CCR LIMITED
    13274551
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (7 parents)
    Officer
    2025-03-05 ~ now
    IIF 32 - Director → ME
  • 3
    CAMERON AND COLE LLP
    OC380580
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-28 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control OE
  • 4
    CENTENARY QUAY 2 LIMITED
    12357637 12257429
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-10 ~ now
    IIF 5 - Director → ME
  • 5
    CENTENARY QUAY LIMITED
    12257429 12357637
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 4 - Director → ME
  • 6
    COTTAGE LANE PROPERTIES LIMITED
    14322794
    Furzie Field, Highwood, Ringwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    CROSS WATER DEVELOPMENTS LIMITED
    - now 13910900
    CROSS WATER DEV ELOPMENTS LIMITED
    - 2022-02-17 13910900
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-11 ~ now
    IIF 31 - Director → ME
  • 8
    DRIVESCAPE (2000) LIMITED
    - now 02966104
    MPR PROJECTS (UK) LIMITED
    - 2016-03-02 02966104
    DRIVESCAPE LIMITED
    - 2009-11-10 02966104
    3 Field Court, London
    Dissolved Corporate (8 parents)
    Officer
    1994-09-08 ~ dissolved
    IIF 23 - Director → ME
  • 9
    DUNSBURY WAY LIMITED
    12351212
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ELEPHANT & CASTLE MANAGEMENT COMPANY LIMITED
    09787987
    1 Castle Rise, West Chiltington, Pulborough, England
    Active Corporate (6 parents)
    Officer
    2015-09-22 ~ 2024-02-22
    IIF 36 - Director → ME
    Person with significant control
    2016-09-17 ~ 2024-02-22
    IIF 44 - Has significant influence or control OE
  • 11
    FLAIR PROJECTS SOUTHERN LIMITED
    - now 10009980
    MAKAHOLI PROPERTIES LIMITED
    - 2016-02-24 10009980
    Unit B4 Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, England
    Active Corporate (1 parent)
    Officer
    2016-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    HAWKE AND PARKER HOUSE LIMITED
    12509674
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-10 ~ now
    IIF 15 - Director → ME
  • 13
    HIGHWOOD PROJECT CONSULTANCY LIMITED
    09922211
    Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Officer
    2015-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    HOLTWOOD HOMES LIMITED
    07887204
    Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown, England
    Active Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 15
    K.W.C. (CHICHESTER) LIMITED
    10414038
    The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (9 parents)
    Officer
    2016-10-06 ~ 2019-09-21
    IIF 19 - Director → ME
    2016-10-06 ~ 2019-04-24
    IIF 41 - Secretary → ME
    Person with significant control
    2020-07-17 ~ 2026-01-05
    IIF 66 - Ownership of shares – 75% or more OE
    2016-10-06 ~ 2020-07-17
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    LINFORD LAND AND DEVELOPMENTS LIMITED
    06094266
    Streate Place, St Peter's Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2007-02-12 ~ 2009-11-06
    IIF 12 - Director → ME
    2007-02-12 ~ 2011-06-22
    IIF 39 - Secretary → ME
  • 17
    MEDI-CALL (UK) LIMITED
    02821828
    8 Southampton Road, Ringwood, England
    Dissolved Corporate (5 parents)
    Officer
    1999-03-09 ~ 2009-11-06
    IIF 24 - Director → ME
    2007-02-23 ~ 2011-05-02
    IIF 40 - Secretary → ME
    1994-03-11 ~ 1999-03-09
    IIF 38 - Secretary → ME
  • 18
    OLD FORGE (LINFORD ROAD) MANAGEMENT COMPANY LIMITED
    06921689
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2009-06-02 ~ 2009-11-16
    IIF 18 - Director → ME
  • 19
    OLD MALTHOUSE LANE MANAGEMENT COMPANY LIMITED
    09306524
    3 Manor Farm Way, Seer Green, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2014-11-11 ~ 2018-03-01
    IIF 27 - Director → ME
    Person with significant control
    2016-08-19 ~ 2018-03-01
    IIF 52 - Has significant influence or control OE
  • 20
    PATHWAY (MARTELLO) LIMITED
    13138746
    Centrum House, 36 Station Road, Egham, England
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PATHWAY CONSTRUCTION LIMITED
    09530639
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE
  • 22
    PATHWAY DEVELOPMENTS LIMITED
    - now 06604524
    PHILPOTS LIMITED
    - 2012-08-21 06604524
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2012-07-18 ~ now
    IIF 2 - 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
  • 23
    PATHWAY DEVELOPMENTS NUMBER 2 LIMITED
    08603518 08667214... (more)
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 58 - Has significant influence or control OE
  • 24
    PATHWAY DEVELOPMENTS NUMBER 3 LIMITED
    08667214 08603518... (more)
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Officer
    2013-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 25
    PATHWAY DEVELOPMENTS NUMBER 4 LIMITED
    08690000 08667214... (more)
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Officer
    2013-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control OE
  • 26
    PATHWAY DEVELOPMENTS NUMBER 5 LIMITED
    09487674 08603518... (more)
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
  • 27
    PATHWAY GA LIMITED
    - now 11358361
    GORING STREET LTD
    - 2019-07-24 11358361
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-12 ~ now
    IIF 7 - Director → ME
  • 28
    PATHWAY MANOR CLOSE LIMITED
    12064807
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-24 ~ 2019-06-24
    IIF 56 - Has significant influence or control OE
    2019-06-24 ~ now
    IIF 55 - Has significant influence or control OE
  • 29
    PERCORSO MANAGEMENT COMPANY LIMITED
    14070177
    Unit B4 Arena Business Centre 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    PUREWELL NO. 1 MANAGEMENT COMPANY LIMITED
    05781137 05781140
    6 Tamlyn's Farm Mews, Purewell, Christchurch, Dorset, England
    Active Corporate (23 parents)
    Officer
    2006-04-13 ~ 2009-06-11
    IIF 35 - Director → ME
  • 31
    PUREWELL NO. 2 MANAGEMENT COMPANY LIMITED
    05781140 05781137
    5 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2006-04-13 ~ 2009-06-11
    IIF 34 - Director → ME
  • 32
    RICHMOND PARK CLOSE RESIDENTS MANAGEMENT LIMITED
    - now 12412626
    RICHMOND PARK CLOSE RTM COMPANY LIMITED
    - 2020-08-19 12412626
    RICHMOND PARK CLOSE RESIDENTS MANAGEMENT LIMITED - 2020-06-05
    Old Forest Farm Nouale Lane, Poulner, Ringwood, England
    Active Corporate (16 parents)
    Officer
    2020-07-11 ~ 2022-09-12
    IIF 37 - Director → ME
  • 33
    SARISKA HOLDINGS LIMITED
    07299151
    10 St. Ann Street, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2010-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 34
    SATCHELL LANE LTD
    11352060
    Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-09 ~ 2020-07-17
    IIF 26 - Director → ME
  • 35
    SOVEREIGN POINT BATH LTD
    12403037
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-14 ~ now
    IIF 3 - Director → ME
  • 36
    STATION GATE LIMITED
    11658208
    Unit B4, Arena Business Park 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Officer
    2018-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 46 - Has significant influence or control OE
  • 37
    STATION GATE RINGWOOD MANAGEMENT COMPANY LIMITED
    11659350
    Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (5 parents)
    Officer
    2018-11-05 ~ 2024-12-20
    IIF 6 - Director → ME
    Person with significant control
    2018-11-05 ~ 2024-12-20
    IIF 47 - Has significant influence or control 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.